Entity Name: | DIRECT GLOBAL PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIRECT GLOBAL PARTNERS, INC. 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 775 W 50th St, MIAMI BEACH, FL, 33140, US |
Mail Address: | 775 W 50th St, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIRECT GLOBAL PARTNERS 401(K) PLAN | 2023 | 263257529 | 2024-05-14 | DIRECT GLOBAL PARTNERS INC | 6 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-14 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 448210 |
Sponsor’s telephone number | 3057536677 |
Plan sponsor’s address | 775 W 50TH ST, MIAMI BEACH, FL, 33140 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 448210 |
Sponsor’s telephone number | 3057536677 |
Plan sponsor’s address | 775 W 50TH ST, MIAMI BEACH, FL, 33140 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-05-06 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 448210 |
Sponsor’s telephone number | 3057536677 |
Plan sponsor’s address | 775 W 50TH ST, MIAMI BEACH, FL, 33140 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2021-07-01 |
Name of individual signing | CAROL HO |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5462467109 | 2020-04-13 | 0455 | PPP | 6000 ISLAND BLVD # 1508, NORTH MIAMI BEACH, FL, 33160-3745 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State