Search icon

DAVI COMMUNICATIONS LLC - Florida Company Profile

Company Details

Entity Name: DAVI COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVI COMMUNICATIONS 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: 24 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000059943
FEI/EIN Number 46-2621850

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

Address: 1800 S Ocean Dr, Hallandale Beach, FL, 33009, US
Mail Address: 1800 S Ocean Dr, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAMAS DAN Manager 1800 S Ocean Dr, Hallandale Beach, FL, 33009
Tamas Dan Agent 1800 S Ocean Dr, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-02 1800 S Ocean Dr, 405, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 1800 S Ocean Dr, 405, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 1800 S Ocean Dr, 405, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Tamas, Dan -
LC AMENDMENT 2013-10-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4180078310 2021-01-23 0455 PPP 4200, HOLLYWOOD, FL, 33021
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021
Project Congressional District FL-23
Number of Employees 1
NAICS code 335921
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20920.14
Forgiveness Paid Date 2021-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State