Search icon

DIVERSIFIED ADMINISTRATION, INC.

Company Details

Entity Name: DIVERSIFIED ADMINISTRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2003 (22 years ago)
Document Number: P01000018447
FEI/EIN Number 650362462
Address: 6600 TAFT STREET,, SUITE 304, HOLLYWOOD, FL, 33024, US
Mail Address: 6600 TAFT STREET,, SUITE 304, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIVERSIFIED ADMINISTRATION 401K PLAN 2023 650362462 2024-07-03 DIVERSIFIED ADMINISTRATION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9549839970
Plan sponsor’s address 6600 TAFT STREET, SUITE 304, HOLLYWOOD, FL, 330244040

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SUSAN LUSKIN
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED ADMINISTRATION 401K PLAN 2022 650362462 2023-09-20 DIVERSIFIED ADMINISTRATION, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9549839970
Plan sponsor’s address 6600 TAFT STREET, SUITE 304, HOLLYWOOD, FL, 330244040

Signature of

Role Plan administrator
Date 2023-09-20
Name of individual signing SUSAN LUSKIN
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED ADMINISTRATION 401K PLAN 2021 650362462 2022-08-25 DIVERSIFIED ADMINISTRATION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9549839970
Plan sponsor’s address 6600 TAFT STREET, SUITE 304, HOLLYWOOD, FL, 330244040

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing SUSAN LUSKIN
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED ADMINISTRATION 401K PLAN 2020 650362462 2021-09-17 DIVERSIFIED ADMINISTRATION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9549839970
Plan sponsor’s address 6600 TAFT STREET, SUITE 304, HOLLYWOOD, FL, 330244040

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing SUSAN LUSKIN
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED ADMINISTRATION 401K PLAN 2019 650362462 2020-09-29 DIVERSIFIED ADMINISTRATION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9549839970
Plan sponsor’s address 6600 TAFT STREET, SUITE 304, HOLLYWOOD, FL, 330244040

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing SUSAN LUSKIN
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED ADMINISTRATION 401K PLAN 2018 650362462 2019-06-12 DIVERSIFIED ADMINISTRATION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9549839970
Plan sponsor’s address 6161 WASHINGTON STREET, HOLLYWOOD, FL, 330231374

Signature of

Role Plan administrator
Date 2019-06-12
Name of individual signing SUSAN LUSKIN
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED ADMINISTRATION 401K PLAN 2017 650362462 2018-07-06 DIVERSIFIED ADMINISTRATION, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9549839970
Plan sponsor’s address 6161 WASHINGTON STREET, HOLLYWOOD, FL, 330231374

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing SUSAN LUSKIN
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED ADMINISTRATION 401K PLAN 2016 650362462 2017-08-23 DIVERSIFIED ADMINISTRATION, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9549839970
Plan sponsor’s address 6161 WASHINGTON STREET, HOLLYWOOD, FL, 330231374

Signature of

Role Plan administrator
Date 2017-08-23
Name of individual signing SUSAN LUSKIN
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED ADMINISTRATION 401K PLAN 2015 650362462 2016-09-20 DIVERSIFIED ADMINISTRATION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9549839970
Plan sponsor’s address 6161 WASHINGTON STREET, HOLLYWOOD, FL, 330231374

Plan administrator’s name and address

Administrator’s EIN 650362462
Plan administrator’s name DIVERSIFIED ADMINISTRATION, INC.
Plan administrator’s address 6161 WASHINGTON STREET, HOLLYWOOD, FL, 330231374
Administrator’s telephone number 9549839970

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing SUSAN LUSKIN
Valid signature Filed with authorized/valid electronic signature
DIVERSIFIED ADMINISTRATION 401K PLAN 2014 650362462 2015-06-12 DIVERSIFIED ADMINISTRATION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541990
Sponsor’s telephone number 9549839970
Plan sponsor’s address 6161 WASHINGTON STREET, HOLLYWOOD, FL, 330231374

Plan administrator’s name and address

Administrator’s EIN 650362462
Plan administrator’s name DIVERSIFIED ADMINISTRATION, INC.
Plan administrator’s address 6161 WASHINGTON STREET, HOLLYWOOD, FL, 330231374
Administrator’s telephone number 9549839970

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing SUSAN LUSKIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Luskin Susan PDirecto Agent 6600 TAFT STREET,, HOLLYWOOD, FL, 33024

Director

Name Role Address
LUSKIN SUSAN P Director 6600 TAFT STREET,, HOLLYWOOD, FL, 33024

Vice President

Name Role Address
Davis Jeremy P Vice President 6600 TAFT STREET,, HOLLYWOOD, FL, 33024

President

Name Role Address
Davis Benjamin S President 6600 TAFT STREET,, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 Luskin, Susan P, Director No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 6600 TAFT STREET,, SUITE 304, HOLLYWOOD, FL 33024 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-29 6600 TAFT STREET,, SUITE 304, HOLLYWOOD, FL 33024 No data
CHANGE OF MAILING ADDRESS 2019-07-29 6600 TAFT STREET,, SUITE 304, HOLLYWOOD, FL 33024 No data
REINSTATEMENT 2003-02-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4229667708 2020-05-01 0455 PPP 6600 TAFT STREET 304, HOLLYWOOD, FL, 33024
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139642
Loan Approval Amount (current) 139642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 12
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141172.32
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State