Search icon

DEXAGEN, LLC - Florida Company Profile

Company Details

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

DEXAGEN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

Address: 5603 NW 112th PL, DORAL, FL, 33178, US
Mail Address: 5603 NW 112th PL, DORAL, FL, 33178, US
ZIP code: 33178
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

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3106
Current Approval Amount:
3106
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3147.7

Date of last update: 01 May 2025

Sources: Florida Department of State