Search icon

DIVINE DIFFUSING, LLC - Florida Company Profile

Company Details

Entity Name: DIVINE DIFFUSING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIVINE DIFFUSING, 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: 13 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2017 (7 years ago)
Document Number: L15000006864
FEI/EIN Number 47-2824378

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

Address: 10444 NW 30th Court #410, Sunrise, FL, 33322, US
Mail Address: 10444 NW 30th Court #410, Sunrise, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRANZA ANA MARIA Auth 2461 N Flamingo Rd, Sunrise, FL, 33323
CARRANZA Ana Maria Agent 2461 N Flamingo Rd, Sunrise, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000022473 DIVINE SOUL ACTIVE 2023-02-16 2028-12-31 - 5322 NE 6TH AVE, E, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 10444 NW 30th CT, 410, Sunrise, FL 33322 -
CHANGE OF MAILING ADDRESS 2024-06-19 10444 NW 30th Court #410, Sunrise, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-19 10444 NW 30th Court #410, Sunrise, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 2461 N Flamingo Rd, 507N, Sunrise, FL 33323 -
REGISTERED AGENT NAME CHANGED 2017-11-06 CARRANZA, Ana Maria -
REINSTATEMENT 2017-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-02-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3340388500 2021-02-23 0455 PPP 5322 NE 6th Ave Apt E, Fort Lauderdale, FL, 33334-3433
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33334-3433
Project Congressional District FL-23
Number of Employees 1
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8358.3
Forgiveness Paid Date 2021-07-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State