Search icon

DNA REAL ESTATE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DNA REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DNA REAL ESTATE 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: 22 Feb 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 17 Aug 2016 (9 years ago)
Document Number: L13000027912
FEI/EIN Number 46-2117400

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

Mail Address: 20283 state road 7, boca raton, FL, 33498, US
Address: 20283 state road 7, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMIR AVIRAM Managing Member 17205 hampton blvd, Boca Raton, FL, 33498
AMIR AVIRAM Agent 20283 state road 7, Boca Raton, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000073647 DNA REAL ESTATE SERVICES EXPIRED 2013-07-23 2018-12-31 - 150 SUNNY ISLES BLVD #905, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 20283 state road 7, 104, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2020-01-17 20283 state road 7, 104, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 20283 state road 7, 104, Boca Raton, FL 33498 -
LC DISSOCIATION MEM 2016-08-17 - -
REGISTERED AGENT NAME CHANGED 2014-02-13 AMIR, AVIRAM -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-11-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27082.00
Total Face Value Of Loan:
27082.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
52500.00
Total Face Value Of Loan:
52500.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
27125.00
Total Face Value Of Loan:
27125.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27125
Current Approval Amount:
27125
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27321.66
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27082
Current Approval Amount:
27082
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27466.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State