Search icon

NINE IS DIVINE INC. - Florida Company Profile

Company Details

Entity Name: NINE IS DIVINE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Nov 2017 (7 years ago)
Document Number: F17000005440
FEI/EIN Number 475513533

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

Address: 1005 W SR 84, FORT LAUDERDALE, FL, 33315, US
Mail Address: 1400 SW 18th Ct., Fort Lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
EHMKE RICHARD President 1400 SW 18TH CT, FORT LAUDERDALE, FL, 33315
EHMKE RICH Agent 1005 W STATE ROAD 84, FORT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133179 HAPPY CAR SALES ACTIVE 2017-12-06 2027-12-31 - 2691 E OAKLAND PARK BLVD, SUITE 401, FORT LAUDERDALE, FL, 33306
G17000133181 RENT TO OWN AUTOHOUSE EXPIRED 2017-12-06 2022-12-31 - 2419 GULFSTREAM LN, FORT LAUDERDALE, FL, 33331-2
G17000133183 SELECT YOUR RIDE EXPIRED 2017-12-06 2022-12-31 - 2419 GULFSTREAM LN, FORT LAUDERDALE, FL, 33331-2

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1005 W STATE ROAD 84, FORT LAUDERDALE, FL 33315 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-01 1005 W SR 84, #254, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2022-01-29 1005 W SR 84, #254, FORT LAUDERDALE, FL 33315 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000051128 ACTIVE CACE21017189 BROWARD COUNTY CIRCUIT COURT 2023-01-12 2028-02-02 $96,500.00 AUGUSTO ROSADO, 18705 E. 50 STREET SOUTH, TULSA, OKLAHOMA, 74134

Court Cases

Title Case Number Docket Date Status
AUGUSTO ROSADO, Appellant(s) v. NINE IS DIVINE, INC., RICH EHMKE, and LOUIS MORICI, Appellee(s) 4D2023-1344 2023-06-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21017189

Parties

Name Augusto Rosado
Role Appellant
Status Active
Representations Justin Hassani, Oscar A. Gomez
Name Louis Morici
Role Appellee
Status Active
Name NINE IS DIVINE INC.
Role Appellee
Status Active
Representations Jeffrey Mark Weissman
Name Rich Ehmke
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-26
Type Disposition by Order
Subtype Dismissed
Description Grant Voluntary Dismissal
View View File
Docket Date 2023-10-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Augusto Rosado
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Augusto Rosado
Docket Date 2023-09-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the relinquishment of jurisdiction.
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 28, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Augusto Rosado
Docket Date 2023-07-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AND AGREED MOTION FOR FURTHER PROCEEDING UNDER FLORIDA RULE OF APPELLATE PROCEDURE 9.600(B)
On Behalf Of Augusto Rosado
Docket Date 2023-07-14
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s June 21, 2023 motion to relinquish jurisdiction.
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s June 21, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant’s June 22, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2023-06-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
On Behalf Of Augusto Rosado
Docket Date 2023-06-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Augusto Rosado
Docket Date 2023-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Augusto Rosado
Docket Date 2023-06-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Augusto Rosado
Docket Date 2023-06-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-06-06
Type Order
Subtype Order
Description Miscellaneous Order ~
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Augusto Rosado
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-09-14
Type Order
Subtype Order on Miscellaneous Motion
Description Miscellaneous Order
View View File
Docket Date 2023-07-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the appellant’s June 21, 2023 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order to rule on the motion for reconsideration. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. Further, ORDERED that the court determines that appellant’s July 21, 2023 motion for extension of time is moot.
Docket Date 2023-06-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-14
Foreign Profit 2017-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9643007805 2020-06-09 0455 PPP 201 west st rfd 84, fort lauderdale, FL, 33315
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153500
Loan Approval Amount (current) 109143
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address fort lauderdale, BROWARD, FL, 33315-0001
Project Congressional District FL-23
Number of Employees 7
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110377.96
Forgiveness Paid Date 2021-08-03
5781418403 2021-02-09 0455 PPS 201 W State Road 84 201 W State Road 84, Fort Lauderdale, FL, 33315-2544
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118517
Loan Approval Amount (current) 118517
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-2544
Project Congressional District FL-25
Number of Employees 6
NAICS code 441120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 119353.2
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State