Search icon

DOSISOFT, INCORPORATED - Florida Company Profile

Company Details

Entity Name: DOSISOFT, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Jul 2016 (9 years ago)
Document Number: F16000003190
FEI/EIN Number 813224370

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

Mail Address: 19790 W Dixie Hwy, Suite 910, MIAMI, FL, 33180, US
Address: 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KAFROUNI JEAN-ELIE Chairman 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134
KAFROUNI JEAN-ELIE Director 2525 Ponce de Leon Blvd., Coral Gables, FL, 33134
2B CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-12 2525 Ponce de Leon Blvd., Suite 300., Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 19790 W DIXIE HWY, SUITE 307, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2525 Ponce de Leon Blvd., Suite 300., Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2021-02-09 2B CONSULTING LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000051118 TERMINATED 1000000811032 COLUMBIA 2019-01-11 2039-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000602294 TERMINATED 1000000760249 COLUMBIA 2017-10-20 2027-10-25 $ 909.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
Foreign Profit 2016-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9004157405 2020-05-19 0455 PPP 1951 NW 7TH AVE STE 300, MIAMI, FL, 33136-1104
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-1104
Project Congressional District FL-26
Number of Employees 1
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16128
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State