Search icon

DIBERLENTES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DIBERLENTES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: P95000051453
FEI/EIN Number 650595243
Address: 10431 NW 28 STREET, UNIT E 101, MIAMI, FL, 33172
Mail Address: 10431 NW 28 STREET, UNIT E 101, MIAMI, FL, 33172
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JORGE A President 10431 NW 28TH ST., UNIT E-101, MIAMI, FL, 33172
RODRIGUEZ JORGE A Director 10431 NW 28TH ST., UNIT E-101, MIAMI, FL, 33172
RODRIGUEZ BERENICE S Secretary 10431 NW 28TH ST., UNIT E-101, MIAMI, FL, 33172
RODRIGUEZ BERENICE S Vice President 10431 NW 28TH ST., UNIT E-101, MIAMI, FL, 33172
RODRIGUEZ BERENICE S Director 10431 NW 28TH ST., UNIT E-101, MIAMI, FL, 33172
RODRIGUEZ JORGE A Agent 10431 NW 28TH ST., MIAMI, FL, 33172

Unique Entity ID

CAGE Code:
82NU5
UEI Expiration Date:
2019-03-19

Business Information

Activation Date:
2018-06-30
Initial Registration Date:
2018-03-19

Commercial and government entity program

CAGE number:
82NU5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-01
CAGE Expiration:
2023-06-30

Contact Information

POC:
JORGE A. RODRIGUEZ

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-02-09 RODRIGUEZ, JORGE A -
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 10431 NW 28TH ST., UNIT E-101, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-20 10431 NW 28 STREET, UNIT E 101, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2001-02-20 10431 NW 28 STREET, UNIT E 101, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
40900.00
Total Face Value Of Loan:
40900.00
Date:
2020-06-12
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:
40900.00
Total Face Value Of Loan:
40900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$40,900
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$41,137.45
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $40,900
Jobs Reported:
2
Initial Approval Amount:
$40,900
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$41,419.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $40,898
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State