Search icon

DIEPPA LAW FIRM, P.A. - Florida Company Profile

Company Details

Entity Name: DIEPPA LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIEPPA LAW FIRM, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000090707
FEI/EIN Number 263601616

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2095 west 76 street, hialeah, FL, 33016, US
Address: 10689 North Kendall Drive, Suite 314, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEPPA EDUARDO EIII President 2095 west 76 street, hialeah, FL, 33016
DIEPPA EDUARDO EIII Vice President 2095 west 76 street, hialeah, FL, 33016
DIEPPA EDUARDO EIII Secretary 2095 west 76 street, hialeah, FL, 33016
DIEPPA EDUARDO EIII Treasurer 2095 west 76 street, hialeah, FL, 33016
DIEPPA EDUARDO EIII Agent 2095 west 76 street, hialeah, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036957 TICKET USA EXPIRED 2016-04-12 2021-12-31 - 2097 W 76 STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 10689 North Kendall Drive, Suite 314, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 2095 west 76 street, hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2021-03-18 10689 North Kendall Drive, Suite 314, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2016-04-29 DIEPPA, EDUARDO E, III -
AMENDMENT 2012-02-06 - -
AMENDMENT 2010-04-05 - -
AMENDMENT AND NAME CHANGE 2008-12-29 DIEPPA LAW FIRM, P.A. -

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3478277106 2020-04-11 0455 PPP 10689 n Kendall Dr, MIAMI, FL, 33176-1510
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66200
Loan Approval Amount (current) 66200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33176-1510
Project Congressional District FL-27
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 66747.74
Forgiveness Paid Date 2021-02-19
9464428509 2021-03-12 0455 PPS 10689 N Kendall Dr Ste 314, Miami, FL, 33176-1525
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22600
Loan Approval Amount (current) 22600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33176-1525
Project Congressional District FL-27
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State