Search icon

DURE MULTI SERVICES - Florida Company Profile

Company Details

Entity Name: DURE MULTI SERVICES
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DURE MULTI SERVICES 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: 12 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000103792
FEI/EIN Number 453210670

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

Mail Address: 5734 NW 2ND AVE, MIAMI, FL, 33127, US
Address: 5734 NW 2ND AVE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURE FLORENCE MRS Managing Member 5734 Nw 2nd Ave, MIAmi, FL, 33127
DURE FLORENCE MRS. Agent 5734 NW 2ND AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 5734 NW 2ND AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2018-04-17 5734 NW 2ND AVE, MIAMI, FL 33127 -
REINSTATEMENT 2017-11-16 - -
REGISTERED AGENT NAME CHANGED 2017-11-16 DURE, FLORENCE, MRS. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-09
REINSTATEMENT 2022-12-06
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-11-16
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-12-03
ANNUAL REPORT 2013-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8007867908 2020-06-18 0455 PPP 5734 NW 2ND AVE, MIAMI, FL, 33127-1608
Loan Status Date 2023-08-05
Loan Status Paid in Full
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99745
Loan Approval Amount (current) 99745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1608
Project Congressional District FL-24
Number of Employees 10
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State