Search icon

RODRIGO DIAZ DE VIVAR INC. - Florida Company Profile

Company Details

Entity Name: RODRIGO DIAZ DE VIVAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RODRIGO DIAZ DE VIVAR 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: 29 Nov 2012 (12 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000098071
FEI/EIN Number NOT APPLICABLE

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

Address: 3302 S.W. 176 TERRACE, MIRAMAR, FL, 33029, US
Mail Address: 5310 S.W. 188 AV, SOUTHWEST RANCHES, FL, 33332, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ DE VIVAR RODRIGO J President 5310 S.W. 188 AV, SOUTHWEST RANCHES, FL, 33332
CALAGAN CYNTHIA Vice President 5310 S.W. 188 AV, SOUTHWEST RANCHES, FL, 33332
DIAZ DE VIVAR RODRIGO J Agent 5310 S.W. 188 AV, SOUTHWEST RANCHES, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-02-19 RODRIGO DIAZ DE VIVAR INC. -

Documents

Name Date
ANNUAL REPORT 2013-04-30
Name Change 2013-02-19
Domestic Profit 2012-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4803988102 2020-07-17 0455 PPP 5352 SW 155 Ave, Miramar, FL, 33027-5639
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2785
Loan Approval Amount (current) 2785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-5639
Project Congressional District FL-25
Number of Employees 1
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 22343
Originating Lender Name SouthernTrust Bank
Originating Lender Address MARION, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2801.48
Forgiveness Paid Date 2021-02-25
8119648303 2021-01-29 0455 PPS 5352 SW 155th Ave, Miramar, FL, 33027-5639
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2785
Loan Approval Amount (current) 2785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434565
Servicing Lender Name SouthernTrust Bank
Servicing Lender Address 101 N Broadway, GOREVILLE, IL, 62939-2353
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-5639
Project Congressional District FL-25
Number of Employees 1
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 434565
Originating Lender Name SouthernTrust Bank
Originating Lender Address GOREVILLE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2812.01
Forgiveness Paid Date 2022-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State