Search icon

DEXAGEN, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEXAGEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000097790
FEI/EIN Number 453082098
Address: 5603 NW 112th PL, DORAL, FL, 33178, US
Mail Address: 5603 NW 112th PL, DORAL, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATERANO GARFIEL PITTER J Manager 5603 NW 112th PL, DORAL, FL, 33178
MATERANO GARFIEL PITTER J Agent 5603 NW 112th PL, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 5603 NW 112th PL, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-29 5603 NW 112th PL, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5603 NW 112th PL, DORAL, FL 33178 -
REINSTATEMENT 2018-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-08 MATERANO GARFIEL, PITTER JOSE -
LC AMENDMENT 2015-10-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000216527 ACTIVE 1000000886792 DADE 2021-05-03 2041-05-05 $ 7,726.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-06
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-28
LC Amendment 2015-10-08
ANNUAL REPORT 2015-04-29
LC Amendment and Name Change 2014-05-06
ANNUAL REPORT 2014-04-29

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3106.00
Total Face Value Of Loan:
3106.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,106
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,106
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,147.7
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,106

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State