Search icon

DUNOL CONSTRUCTION MANAGEMENT, (DCM), LLC - Florida Company Profile

Company Details

Entity Name: DUNOL CONSTRUCTION MANAGEMENT, (DCM), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUNOL CONSTRUCTION MANAGEMENT, (DCM), 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: 27 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2021 (4 years ago)
Document Number: L09000008914
FEI/EIN Number 900440350

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

Address: 9505 SW 136 STREET, MIAMI, FL, 33176, US
Mail Address: 9505 SW 136 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AJAGBE OLABODE A Member 9505 SW 136 STREET, MIAMI, FL, 33176
AJAGBE OLABODE A Agent 9505 S.W. 136 STREET, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125109 DUNOL ENGINEERING CORPORATION EXPIRED 2018-11-26 2023-12-31 - 9505 SW 136 STREET, MIAMI, FL, 33176
G18000061801 DUNOL ENGINEERING CORP. EXPIRED 2018-05-23 2023-12-31 - 9505 SW 136 STREET, MIAMI, FL
G11000081452 DUNOL ENGINEERING CORP. EXPIRED 2011-08-16 2016-12-31 - 4995 NW 72 AVE. STE. 307, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-28 9505 SW 136 STREET, MIAMI, FL 33176 -
REINSTATEMENT 2021-05-28 - -
REGISTERED AGENT NAME CHANGED 2021-05-28 AJAGBE, OLABODE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-04-26 9505 SW 136 STREET, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 9505 S.W. 136 STREET, MIAMI, FL 33176 -
LC AMENDMENT 2014-08-14 - -
LC AMENDMENT 2010-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000770089 LAPSED 2019 18875 CA 01 SEC. CA24 MIAMI DADE CO 2019-11-12 2024-11-27 $26,629.43 UNITED RENTALS NORTH AMERICA, INC, 6124 LAKEVIEW ROAD, #300, CHARLOTTE, NC 28269
J19000809069 LAPSED 2019-015825CA01 MIAMI DADE CIRCUIT COURT 2019-11-12 2024-12-12 $40725.48 TREKKER TRACTOR, LLC., 12601 WEST OKEECHOBEE RD, HIALEAH GARDENS, FL 33018

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-05-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-17
LC Amendment 2014-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5389987409 2020-05-12 0455 PPP 9505 SW 136 St, Miami, FL, 33176
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17490
Loan Approval Amount (current) 17490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
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, 33176-0001
Project Congressional District FL-27
Number of Employees 6
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17617.29
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State