Search icon

DAYORIS LLC

Company Details

Entity Name: DAYORIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: L07000049461
FEI/EIN Number 260142378
Address: 1945 Hayes St, Hollywood, FL, 33020, US
Mail Address: 1945 Hayes St, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300G0VTUL9ELU9H71 L07000049461 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O BENITAH, DAN V, 2114 SW 60th Terrace, Miramar, US-FL, US, 33023
Headquarters 2114 SW 60 Terrace, Miramar, US-FL, US, 33023

Registration details

Registration Date 2021-01-07
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-01-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000049461

Agent

Name Role Address
BENITAH DAN V Agent 1945 Hayes St, Hollywood, FL, 33020

Manager

Name Role Address
BENITAH DAN V Manager 1945 Hayes St, Hollywood, FL, 33020
KUCINE SCOTT Manager 1945 Hayes St, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033779 ROMAPORTE EXPIRED 2014-04-04 2024-12-31 No data 2114 SW 60TH TERRACE, MIRAMAR, FL, 33023
G13000126642 DAYORIS DOORS ACTIVE 2013-12-26 2028-12-31 No data 1945 HAYES ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-25 1945 Hayes St, Hollywood, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1945 Hayes St, Hollywood, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 1945 Hayes St, Hollywood, FL 33020 No data
LC AMENDMENT 2021-02-15 No data No data
LC AMENDMENT 2020-10-07 No data No data
LC AMENDMENT 2011-07-28 No data No data
REINSTATEMENT 2010-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000208113 TERMINATED 1000000135259 DADE 2009-08-26 2030-02-16 $ 2,851.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-25
LC Amendment 2021-02-15
ANNUAL REPORT 2021-01-11
LC Amendment 2020-10-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3533017102 2020-04-11 0455 PPP 2114 SW 60 Terrace, MIRAMAR, FL, 33023-2934
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33023-2934
Project Congressional District FL-24
Number of Employees 9
NAICS code 321911
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 130881.09
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State