Search icon

DAL DEVELOPERS , LLC - Florida Company Profile

Company Details

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

DAL DEVELOPERS , 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jun 2012 (13 years ago)
Document Number: L12000077337
FEI/EIN Number 45-5464345

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

Address: 580 FERNWOOD RD, KEY BISCAYNE, FL, 33149, US
Mail Address: 580 FERNWOOD RD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANES LUCIANI ADOLFO I Agent 580 FERNWOOD RD, KEY BISCAYNE, FL, 33149
YANES LUCIANI ADOLFO I Managing Member 580 FERNWOOD RD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-27 580 FERNWOOD RD, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2022-03-27 580 FERNWOOD RD, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 580 FERNWOOD RD, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2020-04-29 YANES LUCIANI, ADOLFO IGNACIO -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2019-12-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4143047709 2020-05-01 0455 PPP 75 VALENCIA AVE SUITE 714, CORAL GABLES, FL, 33134
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11481
Loan Approval Amount (current) 11481
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11584.49
Forgiveness Paid Date 2021-04-01
4165708507 2021-02-25 0455 PPS 75 Valencia Ave Ste 714, Coral Gables, FL, 33134-6132
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19195
Loan Approval Amount (current) 19195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-6132
Project Congressional District FL-27
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19340.67
Forgiveness Paid Date 2021-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State