Search icon

DAMON 4X4 PARTS, LLC

Company Details

Entity Name: DAMON 4X4 PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 May 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: L06000053292
FEI/EIN Number 204925518
Address: 7929 NW 64 St, Miami, FL, 33166, US
Mail Address: 7929 NW 64 St, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
GFF SERVICES LLC Agent

Managing Member

Name Role Address
Monticelli Danny V Managing Member 7929 NW 64 ST, Miami, FL, 33181
ANDARI RICHARD Managing Member 145 SE 25 RD APT 804, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 7929 NW 64 St, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-04-30 7929 NW 64 St, Miami, FL 33166 No data
LC AMENDMENT 2017-03-13 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-22 GFF SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 5769 NW 113 CT, DORAL, FL 33178 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000327260 ACTIVE 1000000994567 MIAMI-DADE 2024-05-21 2044-05-29 $ 7,947.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000327278 ACTIVE 1000000994568 MIAMI-DADE 2024-05-21 2034-05-29 $ 837.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
LC Amendment 2017-03-13
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1537177908 2020-06-10 0455 PPP 5161 NW 79 AVE UNIT 12, MIAMI, FL, 33166-4707
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144792
Loan Approval Amount (current) 34873
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, MIAMI-DADE, FL, 33166-4707
Project Congressional District FL-26
Number of Employees 4
NAICS code 423140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35306.76
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State