Search icon

DEEP BLOCKS, INC.

Company Details

Entity Name: DEEP BLOCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 07 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2017 (7 years ago)
Document Number: F16000005418
FEI/EIN Number 81-4677838
Address: 111 NE 1 ST, Floor 7, Miami, FL 33132
Mail Address: 111 NE 1 ST, FLoor 7, Miami, FL 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
Ramos, Olivia Agent 111 NE 1 ST, Floor 7, MIAMI, FL 33132

Director

Name Role Address
Ramos, Olivia Director 111 NE 1 ST, Floor 7 Miami, FL 33132

President

Name Role Address
Ramos, Olivia President 111 NE 1 ST, Floor 7 Miami, FL 33132

Secretary

Name Role Address
Ramos, Olivia Secretary 111 NE 1 ST, Floor 7 Miami, FL 33132

Treasurer

Name Role Address
Ramos, Olivia Treasurer 111 NE 1 ST, Floor 7 Miami, FL 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-29 111 NE 1 ST, Floor 7, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2020-02-29 111 NE 1 ST, Floor 7, Miami, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 111 NE 1 ST, Floor 7, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2018-03-12 Ramos, Olivia No data
REINSTATEMENT 2017-11-20 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-11-20
Foreign Profit 2016-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7585187009 2020-04-07 0455 PPP 111 NE 1st Street, Floor 7, MIAMI, FL, 33132-2501
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116700
Loan Approval Amount (current) 116700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-2501
Project Congressional District FL-27
Number of Employees 6
NAICS code 511210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 118311.42
Forgiveness Paid Date 2021-09-08
6807668303 2021-01-27 0455 PPS NE 1st St Fl 7, Miami, FL, 33132-2403
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114267.5
Loan Approval Amount (current) 114267.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-2403
Project Congressional District FL-27
Number of Employees 10
NAICS code 511210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 114867.4
Forgiveness Paid Date 2021-08-20

Date of last update: 18 Feb 2025

Sources: Florida Department of State