Search icon

DUMI GROUP, LLC - Florida Company Profile

Company Details

Entity Name: DUMI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUMI GROUP, 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: 30 May 2013 (12 years ago)
Document Number: L13000078552
FEI/EIN Number 46-2916885

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

Address: 4812 NW 6TH ST, PLANTATION, FL, 33317, US
Mail Address: 4812 NW 6TH ST, PLANTATION, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGES JANLOU Managing Member 4812 NW 6TH ST, PLANTATION, FL, 33317
BORGES JANLOU Agent 4812 NW 6TH ST, PLANTATION, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110483 LIVE MEDIA MIAMI EXPIRED 2013-11-10 2018-12-31 - 4812 NW 6TH ST, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 4812 NW 6TH ST, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2016-03-10 4812 NW 6TH ST, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-10 4812 NW 6TH ST, PLANTATION, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4786858509 2021-02-26 0455 PPS 4812 NW 6th St, Plantation, FL, 33317-1404
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1919
Loan Approval Amount (current) 1919
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 Y
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-1404
Project Congressional District FL-20
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1924.42
Forgiveness Paid Date 2021-06-15
4660468003 2020-06-26 0455 PPP 4812 NW 6th St, Plantation, FL, 33317-1404
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1919
Loan Approval Amount (current) 1919
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 Y
Business Age Description Unanswered
Project Address Plantation, BROWARD, FL, 33317-1404
Project Congressional District FL-20
Number of Employees 1
NAICS code 512240
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1928.67
Forgiveness Paid Date 2020-12-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State