Search icon

DIGITAL VIDEO & MARKETING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: DIGITAL VIDEO & MARKETING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIGITAL VIDEO & MARKETING SOLUTIONS 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: 17 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2013 (11 years ago)
Document Number: L12000118995
FEI/EIN Number 46-1135510

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

Address: 1350 NW 129th Ave, Sunrise, FL, 33323, US
Mail Address: 1350 NW 129th Ave, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS JACQUES Manager 1350 NW 129th Ave, Sunrise, FL, 33323
SANTOS JACQUES Agent 1350 NW 129th Ave, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 1350 NW 129th Ave, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2024-01-16 1350 NW 129th Ave, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1350 NW 129th Ave, Sunrise, FL 33323 -
LC AMENDMENT 2013-12-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5436847700 2020-05-01 0455 PPP 19820 W DIXIE HWY APT 8102, MIAMI, FL, 33180-2254
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29627
Loan Approval Amount (current) 29627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33180-2254
Project Congressional District FL-24
Number of Employees 2
NAICS code 541910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21194.06
Forgiveness Paid Date 2023-02-22
2420128509 2021-02-20 0455 PPS 19820 W Dixie Hwy Apt 8102, Miami, FL, 33180-2254
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4846
Loan Approval Amount (current) 4846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33180-2254
Project Congressional District FL-24
Number of Employees 1
NAICS code 541810
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4890.34
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State