Search icon

DJD UNITED ENTERPRISES LLC

Company Details

Entity Name: DJD UNITED ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: L12000019679
FEI/EIN Number 45-4498156
Address: 66 Edinburgh Drive, PALM BEACH GARDENS, FL 33418
Mail Address: 66 Edinburgh Drive, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ, DEISY Agent 66 Edinburgh Drive, PALM BEACH GARDENS, FL 33418

Authorized Representative

Name Role Address
RAMIREZ, DEISY Authorized Representative 66 Edinburgh Drive, PALM BEACH GARDENS, FL 33418

MANAGER

Name Role Address
ROJAS, JAIRO, MNR MANAGER 66 EDINBURGH DR, PALM BEACH GARDENS, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131917 ARTECH POOLS ACTIVE 2022-10-21 2027-12-31 No data 66 EDINBURGH DRIVE, PALM BEACH GARDENS, FL, 33418
G22000076209 ARTECH CONSULTING SERVICES LLC ACTIVE 2022-06-23 2027-12-31 No data 66 EDINBURGH DRIVE, PALM BCH GDNS, F L 33418, PALM BEACH GARDENS, FL, 33418
G21000153141 ARTECH POOLS & SPAS LLC ACTIVE 2021-11-16 2026-12-31 No data 8751 COMMODITY CIR, STE 6, ORLANDO, FL, 32819
G19000118407 FLORIDA WINDOW OUTLET EXPIRED 2019-11-02 2024-12-31 No data 66 EDINBURGH DR, PALM BEACH GARDENS, FL, 33418
G19000110864 JR ENGINEERING & CONSTRUCTION SERVICES EXPIRED 2019-10-10 2024-12-31 No data 66 EDINBURGH DRIVE, PALM BCH GDNS, F L 33418, PALM BEACH GARDENS, FL, 33418
G14000044837 VH POOL FINISH EXPIRED 2014-05-05 2019-12-31 No data 4901 VINECLIFF WAY E, PALM BEACH GARDENS, FL, 33418
G14000008627 E-COMMERCE GLOBAL SERVICES EXPIRED 2014-01-24 2019-12-31 No data 1038 SIENA OAKS CIR W, PALM BEACH GARDENS, FL, 33410--512
G12000072965 ARTECH POOLS & SPAS EXPIRED 2012-07-23 2017-12-31 No data 4380 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410, US
G12000046850 UNDER THE SUN POOLS & SPAS SUPPLIES EXPIRED 2012-05-21 2017-12-31 No data 4380 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410
G12000015454 ARTECH POOLS INC ACTIVE 2012-02-13 2027-12-31 No data 66 EDINBURGH DRIVE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 66 Edinburgh Drive, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2018-03-28 66 Edinburgh Drive, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 66 Edinburgh Drive, PALM BEACH GARDENS, FL 33418 No data
LC AMENDMENT 2016-08-15 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-15 RAMIREZ, DEISY No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-20
LC Amendment 2016-08-15
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9112168706 2021-04-08 0455 PPP 66 Edinburgh Dr, Palm Beach Gardens, FL, 33418-6856
Loan Status Date 2021-10-21
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 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-6856
Project Congressional District FL-21
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20926.04
Forgiveness Paid Date 2021-09-23

Date of last update: 22 Feb 2025

Sources: Florida Department of State