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