Search icon

DIVENDI AMERICAS, INC

Company Details

Entity Name: DIVENDI AMERICAS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jun 2002 (23 years ago)
Document Number: P02000068615
FEI/EIN Number 020622391
Address: 6619 SOUTH DIXIE HIGHWAY, PMB #378, Miami, FL, 33143, US
Mail Address: PO BOX 565785, MIAMI, FL, 33256
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PALENCIA ALEXANDER Agent 6619 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143

President

Name Role Address
PALENCIA ALEXANDER President 6619 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143

Secretary

Name Role Address
PALENCIA ALEXANDER Secretary 6619 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143

Treasurer

Name Role Address
PALENCIA ALEXANDER Treasurer 6619 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143

Vice President

Name Role Address
ALESSIO NADYIMIR Vice President 6619 SOUTH DIXIE HIGHWAY, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106847 AGRINUTRITION BENTOLI LLC EXPIRED 2013-10-30 2018-12-31 No data 6619 SOUTH DIXIE HWY, PMB 390, MIAMI, FL, 33143
G13000053463 ZURICH DEVELOPMENT GROUP IN EXPIRED 2013-06-05 2018-12-31 No data 10640 SW 77 AVENUE, MIAMI, FL, 33156
G11000101015 CCP UNION AGRARIA SA EXPIRED 2011-10-13 2016-12-31 No data 6619 SOUTH DIXIE HWY #378, MIAMI, FL, 33156
G11000088160 BETCO AGRIHOUSING LP EXPIRED 2011-09-06 2016-12-31 No data 6619 SOUTH DIXIE HWY #378, MIAMI, FL, 33143
G10000064506 CILIZA GROUP INC EXPIRED 2010-07-13 2015-12-31 No data PO BOX 565785, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 6619 SOUTH DIXIE HIGHWAY, PMB #378, Miami, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 6619 SOUTH DIXIE HIGHWAY, PMB #378, MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2010-04-28 6619 SOUTH DIXIE HIGHWAY, PMB #378, Miami, FL 33143 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5880838504 2021-03-02 0455 PPS 6619 S Dixie Hwy PMB 378, Miami, FL, 33143-7919
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48272
Loan Approval Amount (current) 48272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33143-7919
Project Congressional District FL-27
Number of Employees 4
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48524.6
Forgiveness Paid Date 2021-09-10
6009557707 2020-05-01 0455 PPP 6619 S DIXIE HWY # 378, MIAMI, FL, 33143-7919
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36041
Loan Approval Amount (current) 48272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33143-7919
Project Congressional District FL-27
Number of Employees 5
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48676.69
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State