Search icon

DEMAND GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DEMAND GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEMAND GROUP, LLC 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: 01 Jul 2004 (21 years ago)
Document Number: L04000049459
FEI/EIN Number 270096537

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

Address: 1200 NE 96th St, MIAMI SHORES, FL, 33138, US
Mail Address: 1200 NE 96th St, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAPRA JUDSON D Managing Member 1200 NE 96th St, MIAMI SHORES, FL, 33138
LaCapra Thelma Member 1200 NE 96th St, MIAMI SHORES, FL, 33138
LACAPRA JUDSON D Agent 1200 NE 96th St, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 1200 NE 96th St, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-04-28 1200 NE 96th St, MIAMI SHORES, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 1200 NE 96th St, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2011-03-15 LACAPRA, JUDSON D -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1625858809 2021-04-10 0455 PPP 1200 NE 96th St, Miami Shores, FL, 33138-2554
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2554
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20081.1
Forgiveness Paid Date 2021-09-15
7653159006 2021-05-26 0455 PPS 1200 NE 96th St, Miami Shores, FL, 33138-2554
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2554
Project Congressional District FL-24
Number of Employees 1
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20080.56
Forgiveness Paid Date 2021-10-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State