Search icon

DIRECT GLOBAL PARTNERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIRECT GLOBAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P08000079446
FEI/EIN Number 263257529
Address: 775 W 50th St, MIAMI BEACH, FL, 33140, US
Mail Address: 775 W 50th St, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROCAS JOSE E President 6000 ISLAND BLVD #1508, AVENTURA, FL, 33160
BARROCAS JOSE E Director 6000 ISLAND BLVD #1508, AVENTURA, FL, 33160
Barrocas Jordan Director 775 W 50th St, Miami Beach, FL, 33140
BARROCAS JOSE E Agent 6000 ISLAND BLVD, AVENTURA, FL, 33160

Form 5500 Series

Employer Identification Number (EIN):
263257529
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 775 W 50th St, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2021-03-01 775 W 50th St, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2020-01-14 BARROCAS, JOSE EDUARDO -
REINSTATEMENT 2017-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-04 6000 ISLAND BLVD, #1508, AVENTURA, FL 33160 -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-01
REINSTATEMENT 2017-04-27
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
72000.00
Total Face Value Of Loan:
72000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$72,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,964
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $72,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State