Search icon

DI-POW, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46773
Loan Approval Amount (current) 46773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33186-0100
Project Congressional District FL-28
Number of Employees 9
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47432.95
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State