Search icon

DIVA MULTI SERVICES INC. - Florida Company Profile

Company Details

Entity Name: DIVA MULTI SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVA MULTI SERVICES 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: 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: 18 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000047493
FEI/EIN Number APPLIED FOR

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

Address: 5740 NW 2nd Ave, MIAMI, FL, 33127, US
Mail Address: 5740 NW 2nd Ave, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERTUS NATHALIE President 5740 NW 2nd Ave, MIAMI, FL, 33127
VERTUS NATHALIE Agent 5740 NW 2 AVE, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026384 HIBISCUS BOUTIK EXPIRED 2018-02-22 2023-12-31 - 5026 NE 2ND AVE, SUITE # 305, MIAMI, FL, 33137
G16000126136 CBON BAKERY EXPIRED 2016-11-22 2021-12-31 - 5740 NW 2ND AVE, MIAMI, FL, 33127
G16000114650 DIVA SERVICES EXPIRED 2016-10-21 2021-12-31 - 12010 N MIAMI AVE, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-26 5740 NW 2nd Ave, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2016-07-26 5740 NW 2nd Ave, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-26 5740 NW 2 AVE, MIAMI, FL 33127 -
PENDING REINSTATEMENT 2013-10-21 - -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-07-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-06
Reg. Agent Change 2014-12-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-21
Domestic Profit 2011-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5498828500 2021-02-27 0455 PPS 5740 NW 2nd Ave, Miami, FL, 33127-1608
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2945
Loan Approval Amount (current) 2945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-1608
Project Congressional District FL-24
Number of Employees 3
NAICS code 311812
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2987.05
Forgiveness Paid Date 2022-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State