Search icon

DP REAL ESTATE HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: DP REAL ESTATE HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DP REAL ESTATE HOLDINGS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 02 Aug 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: L01000013055
FEI/EIN Number 651129917

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

Address: 2700 SW 8 ST, MIAMI, FL, 33135
Mail Address: 2700 SW 8 ST, MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ DEMETRIO J Managing Member 2700 SW 8 ST, MIAMI, FL, 33135
DEMETRIO J PEREZ & ASSOCIATES, P.A. Agent 2700 SW 8 ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2008-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-03 2700 SW 8 ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2008-11-03 2700 SW 8 ST, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-03 2700 SW 8 ST, SUITE 202, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-04 DEMETRIO J PEREZ & ASSOCIATES, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9064998506 2021-03-12 0455 PPS 2700 SW 8th St, Miami, FL, 33135-4619
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30815
Loan Approval Amount (current) 30815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 33135-4619
Project Congressional District FL-27
Number of Employees 4
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31072.65
Forgiveness Paid Date 2022-01-12
4118137100 2020-04-12 0455 PPP 2700 SW 8 St, MIAMI, FL, 33135-4619
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1239400
Loan Approval Amount (current) 28900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33135-4619
Project Congressional District FL-27
Number of Employees 3
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29202.65
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State