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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State