Search icon

DIVA FLORIDA, INC. - Florida Company Profile

Company Details

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

DIVA FLORIDA, 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: 17 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (6 years ago)
Document Number: P17000092569
FEI/EIN Number 82-3487038

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

Address: 4040 NE 2ND AVE, STE 104, MIAMI, FL, 33137, US
Mail Address: 4040 NE 2ND AVE., #104, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DIVA FLORIDA INC 2023 823487038 2024-09-05 DIVA FLORIDA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 423200
Sponsor’s telephone number 2026744890
Plan sponsor’s address 4040 NE 2ND AVE, STE 104, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing OLIVIER VALETTE
Valid signature Filed with authorized/valid electronic signature
DIVA FLORIDA INC 2022 823487038 2023-06-27 DIVA FLORIDA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 423200
Sponsor’s telephone number 2026744890
Plan sponsor’s address 4040 NE 2ND AVE, STE 104, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing OLIVIER VALETTE
Valid signature Filed with authorized/valid electronic signature
DIVA FLORIDA INC 2021 823487038 2022-10-18 DIVA FLORIDA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-10-01
Business code 423200
Sponsor’s telephone number 2026744890
Plan sponsor’s address 4040 NE 2ND AVE, STE 104, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing OLIVIER VALETTE
Valid signature Filed with authorized/valid electronic signature

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 4040 NE 2nd Ave, Miami, FL, 33137

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3860548406 2021-02-05 0455 PPS 4040 NE 2nd Ave Ste 104, Miami, FL, 33137-3548
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46890
Loan Approval Amount (current) 46890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3548
Project Congressional District FL-24
Number of Employees 4
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47195.07
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State