Entity Name: | DI-POW, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DI-POW, CORP. 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: | 06 Aug 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Aug 2018 (7 years ago) |
Document Number: | P07000088608 |
FEI/EIN Number |
261117066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12305 SW 137 Ave, 304, Miami, FL, 33186, US |
Mail Address: | 11150 SW 160TH CT, MIAMI, FL, 33196, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSCOSO PATRICIA | Secretary | 20354 SW 131 COURT, MIAMI, FL, 33177 |
DIAZ JENNY | President | 11150 SW 160TH CT, MIAMI, FL, 33196 |
DIAZ POW SANG JENNY | Agent | 11150 SW 160TH CT, MIAMI, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000046226 | CREPES CAFE | ACTIVE | 2023-04-11 | 2028-12-31 | - | 11150 SW 160 COURT, MIAMI, FL, 33196 |
G08169900246 | CREPEMAKER OF KENDALL | EXPIRED | 2008-06-17 | 2013-12-31 | - | DI-POW, CORP., 12395 SW 125 TERRACE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-07 | 12305 SW 137 Ave, 304, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-07 | 11150 SW 160TH CT, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-23 | 12305 SW 137 Ave, 304, Miami, FL 33186 | - |
AMENDMENT | 2018-08-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000274360 | TERMINATED | 1000000213617 | DADE | 2011-04-27 | 2031-05-04 | $ 5,658.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000578168 | TERMINATED | 1000000171923 | DADE | 2010-05-06 | 2030-05-12 | $ 10,371.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J10000460268 | TERMINATED | 1000000155279 | DADE | 2010-01-22 | 2030-03-31 | $ 4,434.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-23 |
Amendment | 2018-08-20 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8879587708 | 2020-05-01 | 0455 | PPP | 12305 Southwest 137th Avenue 304, Miami, FL, 33186 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State