Search icon

DIFERRAN CORPORATION - Florida Company Profile

Company Details

Entity Name: DIFERRAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIFERRAN CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 01 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: P00000021362
FEI/EIN Number 582537664

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

Address: 825 brickell bay drive, MIAMI, FL, 33131, US
Mail Address: P.O. BOX12598, MIAMI, FL, 33101, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUMPF JEAN Sr. Director 825 brickell bay drive, MIAMI, FL, 33131
STUMPF JEAN Sr. President 825 brickell bay drive, MIAMI, FL, 33131
STUMPF JEAN Sr. Agent 825 brickell bay drive, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 825 brickell bay drive, 101, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 825 brickell bay drive, 101, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-04-04 STUMPF, JEAN, Sr. -
CHANGE OF MAILING ADDRESS 2023-04-29 825 brickell bay drive, 101, MIAMI, FL 33131 -
REINSTATEMENT 2020-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000226692 ACTIVE 2018-001227-CA-01 MIAMI DADE 2020-06-01 2025-06-09 $23,908.04 RAPID CAPITAL FUNDING, LLC, 11900 BISCAYNE BLVD #201, MIAMI, FL, 33181
J13001334565 TERMINATED 1000000503460 MIAMI-DADE 2013-08-26 2033-09-05 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001088288 TERMINATED 1000000359309 MIAMI-DADE 2012-12-18 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000392384 TERMINATED 1000000267585 MIAMI-DADE 2012-04-18 2032-05-09 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-09-03
REINSTATEMENT 2020-07-14
REINSTATEMENT 2018-07-25
ANNUAL REPORT 2013-08-06
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State