Search icon

DIVA FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIVA FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (7 years ago)
Document Number: P17000092569
FEI/EIN Number 82-3487038
Address: 4141 NE 2nd Ave, MIAMI, FL, 33137, US
Mail Address: 4141 NE 2nd Ave, MIAMI, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Valette Olivier President 4040 NE 2nd Ave, Miami, FL, 33137
ROUSSELIN PHILIPPE Vice President 3364 S. ROBERTSON BLVD, CULVER CITY, CA, 90232
DE OLIVERA STEPHANIE Secretary 3364 S. ROBERTSON BLVD, CULVER CITY, CA, 90232
valette olivier Agent 4141 NE 2nd Ave, Miami, FL, 33137

Form 5500 Series

Employer Identification Number (EIN):
823487038
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110828 LIGNE ROSET EXPIRED 2018-10-11 2023-12-31 - 3820 NE 2ND AVE, 139, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 4141 NE 2nd Ave, 100, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2025-02-07 4141 NE 2nd Ave, 100, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 4141 NE 2nd Ave, 100, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-02-05 4040 NE 2ND AVE, STE 104, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 4040 NE 2nd Ave, 104, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 4040 NE 2ND AVE, STE 104, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2018-10-10 valette, olivier -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-10
Domestic Profit 2017-11-17

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
46890.00
Total Face Value Of Loan:
46890.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$46,890
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,195.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,889
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State