Search icon

DUBLEM SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DUBLEM SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUBLEM SERVICES 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: 07 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2015 (10 years ago)
Document Number: L05000022557
FEI/EIN Number 202488107

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

Address: 355 HARBOR Court, KEY BISCAYNE, FL, 33149, US
Mail Address: 355 HARBOR Court, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUARTE MICHELLE Manager 355 HARBOR Court, KEY BISCAYNE, FL, 33149
DUARTE MICHELLE Agent 355 HARBOR Court, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 355 HARBOR Court, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 355 HARBOR Court, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2018-01-15 355 HARBOR Court, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2015-09-10 - -
REGISTERED AGENT NAME CHANGED 2015-09-10 DUARTE, MICHELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-06-23
REINSTATEMENT 2015-09-10

USAspending Awards / Financial Assistance

Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3227.00
Total Face Value Of Loan:
3227.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24141.00
Total Face Value Of Loan:
24141.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24141
Current Approval Amount:
24141
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24541.15
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3227
Current Approval Amount:
3227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3271.56

Date of last update: 03 Jun 2025

Sources: Florida Department of State