Search icon

DAD LLC - Florida Company Profile

Company Details

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

DAD 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: 19 Nov 2010 (15 years ago)
Document Number: L10000120592
FEI/EIN Number APPLIED FOR

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

Address: 8530 SW 57TH AVE, SOUTH MIAMI, FL, 33143
Mail Address: 8530 SW 57TH AVE, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUSA ALLEN Treasurer 8530 SW 57TH AVE, SOUTH MIAMI, FL, 33143
MANDELSTAM RODNEY Manager 8530 SW 57TH AVE, SOUTH MIAMI, FL, 33143
MANDELSTAM CAROL Vice Operating Manager 8530 SW 57TH AVE, SOUTH MIAMI, FL, 33143
CAMACHO DEEN Treasurer 8530 SW 57TH AVE, SOUTH MIAMI, FL, 33143
MANDELSTAM DEON Treasurer 8530 SW 57TH AVE, SOUTH MIAMI, FL, 33143
MANDELSTAM RODNEY Agent 8530 S.W. 57 AVE., SOUTH MIAMI,, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110968 THE MANDELSTAM SCHOOL PARENT ASSOCIATION EXPIRED 2014-11-03 2019-12-31 - 8530 S.W. 57TH AVE., SOUTH MIAMI, FL, 33143
G11000005557 THE MANDELSTAM SCHOOL ACTIVE 2011-01-12 2026-12-31 - 8530 SW 57TH AVENUE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-07-02 MANDELSTAM, RODNEY -
REGISTERED AGENT ADDRESS CHANGED 2011-07-02 8530 S.W. 57 AVE., SOUTH MIAMI,, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130435
Current Approval Amount:
130435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131703.12
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121157
Current Approval Amount:
121157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122106.06

Date of last update: 01 Jun 2025

Sources: Florida Department of State