Search icon

DIAMOND EDGE, INC. - Florida Company Profile

Company Details

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

DIAMOND EDGE, 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: 08 Jan 1999 (26 years ago)
Document Number: P99000002451
FEI/EIN Number 522138745

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

Address: 6067 HOLLYWOOD BLVD #300, HOLLYWOOD, FL, 33024, US
Mail Address: 6067 HOLLYWOOD BLVD #300, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAUFER STEVEN A President 6067 HOLLYWOOD BLVD #300, HOLLYWOOD, FL, 33024
LAUFER STEVEN A Director 6067 HOLLYWOOD BLVD #300, HOLLYWOOD, FL, 33024
Laufer Joshua Secretary 6067 HOLLYWOOD BLVD #300, HOLLYWOOD, FL, 33024
LAUFER STEVEN A Agent 6067 HOLLYWOOD BLVD #300, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 6067 HOLLYWOOD BLVD #300, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2015-03-27 6067 HOLLYWOOD BLVD #300, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 6067 HOLLYWOOD BLVD #300, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9357638300 2021-01-30 0455 PPS 6067 Hollywood Blvd Ste 300, Hollywood, FL, 33024-7988
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62385
Loan Approval Amount (current) 62385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-7988
Project Congressional District FL-25
Number of Employees 6
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62959.28
Forgiveness Paid Date 2022-01-06
4450047110 2020-04-13 0455 PPP 6067 HOLLYWOOD BLVD # 300, HOLLYWOOD, FL, 33024-7877
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62147
Loan Approval Amount (current) 62147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-7877
Project Congressional District FL-25
Number of Employees 6
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62656.26
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State