Search icon

THE DAVE LORENZO COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE DAVE LORENZO COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DAVE LORENZO COMPANY, 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: 26 Sep 2011 (14 years ago)
Date of dissolution: 24 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: L11000110782
FEI/EIN Number 208670796

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

Address: 1442 SW 155th Court, Miami, FL, 33194, US
Mail Address: 1442 SW 155th Court, Miami, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO DAVID Managing Member 1442 SW 155th Court, Miami, FL, 33194
LORENZO DAVID Agent 1442 SW 155th Court, Miami, FL, 33194

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053589 60 SECOND SALE EXPIRED 2018-04-30 2023-12-31 - 1442 SW 155TH COURT, MIAMI, FL, 33194
G15000054017 RAINMAKER LAWYER CONSULTING EXPIRED 2015-06-03 2020-12-31 - PO BOX 940024, MIAMI, FL, 33194
G14000102370 LEGALMAX EXPIRED 2014-10-08 2019-12-31 - DLORENZO BUSINESS ADVISORS OF FL, LLC, PO BOX 940024, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-24 - -
LC NAME CHANGE 2018-09-04 THE DAVE LORENZO COMPANY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 1442 SW 155th Court, Miami, FL 33194 -
CHANGE OF MAILING ADDRESS 2018-03-07 1442 SW 155th Court, Miami, FL 33194 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1442 SW 155th Court, Miami, FL 33194 -
CONVERSION 2011-09-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P06000144643. CONVERSION NUMBER 900000116699

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-07
LC Name Change 2018-09-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9379777410 2020-05-20 0455 PPP 1442 Sw 155th Court, MIAMI, FL, 33194-2625
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9082.5
Loan Approval Amount (current) 9082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33194-2625
Project Congressional District FL-28
Number of Employees 192
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 9195
Forgiveness Paid Date 2021-08-20
6856238604 2021-03-23 0455 PPS 1442 SW 155th Ct, Miami, FL, 33194-2625
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33194-2625
Project Congressional District FL-28
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20907.2
Forgiveness Paid Date 2021-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State