Search icon

DIAPERS PLUS LLC - Florida Company Profile

Company Details

Entity Name: DIAPERS PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAPERS PLUS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 02 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: L13000000372
FEI/EIN Number 46-1645993

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

Address: 19501 NW 1 PLACE, MIAMI, FL, 33169, US
Mail Address: 19501 NW 1 PLACE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
seide GUETELIE Managing Member 19501 NW 1 PLACE, MIAMI, FL, 33169
GUETELIE SEIDE Agent 19501 NW 1 PLACE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 19501 NW 1 PLACE, MIAMI, FL 33169 -
REINSTATEMENT 2020-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 19501 NW 1 PLACE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2020-06-16 19501 NW 1 PLACE, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 GUETELIE, SEIDE -
REINSTATEMENT 2016-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC ARTICLE OF CORRECTION 2013-01-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-12-13
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-06-16
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3564998505 2021-02-24 0455 PPP 19501 NW 1st Pl, Miami, FL, 33169-3332
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146000
Loan Approval Amount (current) 146000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
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, 33169-3332
Project Congressional District FL-24
Number of Employees 9
NAICS code 424330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 146896.28
Forgiveness Paid Date 2021-10-15

Date of last update: 01 May 2025

Sources: Florida Department of State