Search icon

DAML, LLC - Florida Company Profile

Company Details

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

DAML, 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: 16 May 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 May 2019 (6 years ago)
Document Number: L06000053595
FEI/EIN Number 342065516

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

Address: 18850 sw 197 ave, Miami, FL, 33187, US
Mail Address: PO BOX 1367, MIAMI, FL, 33144, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS DAVID A Manager 18850 SW 197th Avenue, Miami, FL, 33187
RODRIGUEZ GEORGINA Manager 18850 SW 197 AVE, Miami, FL, 33187
LAUZARDO HECTOR Manager 18850 SW 197th Avenue, MIAMI, FL, 33187
LAUZARDO HECTOR Agent 18850 sw 197th avenue, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021345 AVATAR CONSTRUCTION AND RESTORATION ACTIVE 2012-03-01 2027-12-31 - 8155 NW 74 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-09 18850 sw 197th avenue, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-10 18850 sw 197 ave, Miami, FL 33187 -
LC AMENDMENT 2019-05-06 - -
REGISTERED AGENT NAME CHANGED 2019-05-06 LAUZARDO, HECTOR -
LC DISSOCIATION MEM 2016-05-11 - -
LC AMENDMENT 2012-03-05 - -
LC AMENDMENT AND NAME CHANGE 2012-01-20 DAML, LLC -
LC NAME CHANGE 2011-08-24 AVATAR CONSTRUCTION AND RESTORATION, LLC -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-07-12
LC Amendment 2019-05-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
CORLCDSMEM 2016-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3300577704 2020-05-01 0455 PPP 6906 Northwest 46th Street, Miami, FL, 33166
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33166-0001
Project Congressional District FL-26
Number of Employees 6
NAICS code 238990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39242.6
Forgiveness Paid Date 2021-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State