Search icon

DIBERLENTES, INC.

Company Details

Entity Name: DIBERLENTES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: P95000051453
FEI/EIN Number 65-0595243
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
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ, JORGE A Agent 10431 NW 28TH ST., UNIT E-101, MIAMI, FL 33172

President

Name Role Address
RODRIGUEZ, JORGE A President 10431 NW 28TH ST., UNIT E-101, MIAMI, FL 33172 OC

Director

Name Role Address
RODRIGUEZ, JORGE A Director 10431 NW 28TH ST., UNIT E-101, MIAMI, FL 33172 OC
RODRIGUEZ, BERENICE SR. Director 10431 NW 28TH ST., UNIT E-101, MIAMI, FL 33172 OC

Secretary

Name Role Address
RODRIGUEZ, BERENICE SR. Secretary 10431 NW 28TH ST., UNIT E-101, MIAMI, FL 33172 OC

Vice President

Name Role Address
RODRIGUEZ, BERENICE SR. Vice President 10431 NW 28TH ST., UNIT E-101, MIAMI, FL 33172 OC

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2006-02-09 RODRIGUEZ, JORGE A No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 10431 NW 28TH ST., UNIT E-101, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-20 10431 NW 28 STREET, UNIT E 101, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2001-02-20 10431 NW 28 STREET, UNIT E 101, MIAMI, FL 33172 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2937127908 2020-06-12 0455 PPP 10431 NW 28 ST, Miami, FL, 33172-2152
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 40900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33172-2152
Project Congressional District FL-26
Number of Employees 2
NAICS code 423460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 41137.45
Forgiveness Paid Date 2021-01-20
6287498600 2021-03-23 0455 PPS 10431 NW 28th St Ste E101, Doral, FL, 33172-2163
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40900
Loan Approval Amount (current) 40900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2163
Project Congressional District FL-26
Number of Employees 2
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 41419.93
Forgiveness Paid Date 2022-07-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State