Search icon

DIAMOND SPARKLING FLOORS, CORP. - Florida Company Profile

Company Details

Entity Name: DIAMOND SPARKLING FLOORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAMOND SPARKLING FLOORS, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: P98000016814
FEI/EIN Number 650816717

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10345 NW 31ST AVE, MIAMI, FL, 33147, US
Mail Address: 10345 NW 31ST AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA RAUL President 10345 NW 31ST AVE, MIAMI, FL, 33147
WEALTH INCOME TAX LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 WEALTH INCOME TAX LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2159 NE 163RD ST, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 10345 NW 31ST AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2023-04-11 10345 NW 31ST AVE, MIAMI, FL 33147 -
REINSTATEMENT 2019-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-03-18
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-09-15
ANNUAL REPORT 2010-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State