Search icon

DIVERSIFIRE SYSTEMS, INC.

Company Details

Entity Name: DIVERSIFIRE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Aug 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Mar 1993 (32 years ago)
Document Number: M19492
FEI/EIN Number 59-2572769
Address: C/O STEFANI ROYALL-HALL, 13830 N.W. 19TH AVENUE, OPA LOCKA, FL 33054
Mail Address: C/O STEFANI ROYALL-HALL, 13830 N.W. 19TH AVENUE, OPA LOCKA, FL 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Royall-Hall, Stefani Agent 13830 N.W. 19TH AVENUE, OPA LOCKA, FL 33054

President

Name Role Address
Royall-Hall, Stefani President 13830 N.W. 19th Avenue, Opa Locka, FL 33054

Vice President

Name Role Address
FARCALAS, PETR Vice President 13830 N.W. 19TH AVENUE, OPA LOCKA, FL 33054

Secretary

Name Role Address
MABRY, SAMANTHA Secretary 13830 N.W. 19TH AVENUE, OPA LOCKA, FL 33054

Treasurer

Name Role Address
ROYALL-HALL, STEFANI Treasurer 13830 N.W. 19th Avenue, Opa Locka, FL 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 C/O STEFANI ROYALL-HALL, 13830 N.W. 19TH AVENUE, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2023-01-30 C/O STEFANI ROYALL-HALL, 13830 N.W. 19TH AVENUE, OPA LOCKA, FL 33054 No data
REGISTERED AGENT NAME CHANGED 2023-01-30 Royall-Hall, Stefani No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 13830 N.W. 19TH AVENUE, OPA LOCKA, FL 33054 No data
NAME CHANGE AMENDMENT 1993-03-31 DIVERSIFIRE SYSTEMS, INC. No data
AMENDMENT 1988-12-13 No data No data

Court Cases

Title Case Number Docket Date Status
MAXWELL REAL ESTATE GROUP, INC., et al., VS 3050 AVENTURA OWNER, LLC, et al., 3D2016-1250 2016-05-26 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-44329

Parties

Name RYAN WEISFISCH
Role Appellant
Status Active
Name CHRISTOPHER MIKES
Role Appellant
Status Active
Name MAXWELL REAL ESTATE GROUP, INC.
Role Appellant
Status Active
Representations COLLEEN A. MARANGES, MICHAEL J. HIGER
Name LAR-KEN ELECTRIC, INC.
Role Appellee
Status Active
Name JOHN DOE 2
Role Appellee
Status Active
Name SAFRA NATIONAL BANK OF NEW YORK
Role Appellee
Status Active
Name EURO CONSTRUCTION SERVICES CO.
Role Appellee
Status Active
Name ROTHSTAR CONSTRUCTION, INC.
Role Appellee
Status Active
Name 3050 AVENTURA OWNER, LLC
Role Appellee
Status Active
Representations BRETTON C. ALBRECHT, Harley S. Tropin, JENNIFER REMY-ESTORINO, DYANNE E. FEINBERG, AARON H. MARKS, ROBERT F. SALKOWSKI, Joseph A. Sorce, CARYN L. BELLUS
Name JOHN DOE 3
Role Appellee
Status Active
Name DIVERSIFIRE SYSTEMS, INC.
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-01
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Petitioner seeks review of the trial court's order striking a jury demand based on a contractual provision waiving jury trial. Because the trial court acted in the exercise of its discretion, this Court lacks jurisdiction to issue the writ. Petition dismissed. See Jaye v. Royal Saxon, Inc., 720 So. 2d 214 (Fla. 1998); Mathews v. Crews, 132 So. 3d 776 (Fla. 2014).
Docket Date 2016-06-27
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of MAXWELL REAL ESTATE GROUP, INC.
Docket Date 2016-06-16
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of mandamus
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-06-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-06-15
Type Response
Subtype Response
Description RESPONSE ~ Rothstar Construction, Inc.'s response to the petition
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-06-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-05-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of mandamus. Further, a reply may be filed ten (10) days thereafter.
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MAXWELL REAL ESTATE GROUP, INC.
Docket Date 2016-05-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MAXWELL REAL ESTATE GROUP, INC.
Docket Date 2016-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.

Documents

Name Date
ANNUAL REPORT 2024-01-04
AMENDED ANNUAL REPORT 2023-08-22
AMENDED ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2061908700 2021-03-28 0455 PPS 13830 NW 19th Ave, Opa Locka, FL, 33054-4218
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143800
Loan Approval Amount (current) 143800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4218
Project Congressional District FL-24
Number of Employees 9
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 144842.55
Forgiveness Paid Date 2021-12-20
7621197108 2020-04-14 0455 PPP 13830 NW 19th Avenue, Opa Locka, FL, 33054
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142110
Loan Approval Amount (current) 142110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 11
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143400.83
Forgiveness Paid Date 2021-03-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State