Search icon

DIVENTI BELLA, LLC - Florida Company Profile

Company Details

Entity Name: DIVENTI BELLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVENTI BELLA, 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: 14 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Aug 2014 (11 years ago)
Document Number: L14000026234
FEI/EIN Number 47-1669692

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

Address: 11401 NW 12th Street, Miami, FL, 33172, US
Mail Address: 5021 S. State Road 7, Davie, FL, 33314, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vahnounou Avraham Owne 780 COCONUT PALM TER, PLANTATION, FL, 33324
VAHNOUNOU AVRAHAM Agent 5021 S. State Road 7, Davie, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 11401 NW 12th Street, Suite 190, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 5021 S. State Road 7, Suite 208, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2019-04-03 11401 NW 12th Street, Suite 190, Miami, FL 33172 -
LC AMENDMENT AND NAME CHANGE 2014-08-21 DIVENTI BELLA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5050858402 2021-02-07 0455 PPS 11401 NW 12th St Ste 190, Miami, FL, 33172-6908
Loan Status Date 2022-10-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36025
Loan Approval Amount (current) 36025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
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, 33172-6908
Project Congressional District FL-28
Number of Employees 8
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36494.33
Forgiveness Paid Date 2022-05-31
5839547404 2020-05-13 0455 PPP 11401 NW 12 ST STE 190, MIAMI, FL, 33172
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36025
Loan Approval Amount (current) 36025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
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, 33172-0001
Project Congressional District FL-28
Number of Employees 8
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36472.31
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State