Search icon

DUNAMIS PICHI-ZURI, LLC

Company Details

Entity Name: DUNAMIS PICHI-ZURI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Aug 2013 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Jul 2014 (11 years ago)
Document Number: L13000119772
FEI/EIN Number 46-3490629
Address: 9877 S.W. 184TH STREET, MIAMI, FL, 33157, US
Mail Address: 8949 SW 214 ST, MIAMI, FL, 33189, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PICHINTE DORA E Agent 8949 SW 214 ST, MIAMI, FL, 33189

President

Name Role Address
PICHINTE DORA E President 8949 SW 214 ST, MIAMI, FL, 33189

Vice President

Name Role Address
PICHINTE JOSE E Vice President 8949 SW 214 ST, MIAMI, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077974 ZOE DRY CLEANER ACTIVE 2019-07-19 2029-12-31 No data 1704 SW 57TH AVE, MIAMI, FL, 33155
G19000077978 ZOE DRY CLEANER EXPIRED 2019-07-19 2024-12-31 No data 3260 NE 2ND AVE, MIAMI, FL, 33137
G15000111199 ZOE DRY CLEANERS ACTIVE 2015-11-01 2025-12-31 No data 20412 OLD CUTLER ROAD, MIAMI, FL, 33189
G14000056071 PADRON DRY CLEANERS EXPIRED 2014-06-10 2019-12-31 No data 9877 SW 184TH ST, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 9877 S.W. 184TH STREET, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 8949 SW 214 ST, MIAMI, FL 33189 No data
REGISTERED AGENT NAME CHANGED 2015-04-07 PICHINTE, DORA E No data
LC DISSOCIATION MEM 2014-07-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-09 9877 S.W. 184TH STREET, MIAMI, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-07-10
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9882298303 2021-01-31 0455 PPS 9877 SW 184th St, Palmetto Bay, FL, 33157-6934
Loan Status Date 2023-06-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-6934
Project Congressional District FL-27
Number of Employees 23
NAICS code 812320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86874.66
Forgiveness Paid Date 2023-04-25
5341347308 2020-04-30 0455 PPP 9877 sw 184th st,, palmetto bay, FL, 33157
Loan Status Date 2024-07-15
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address palmetto bay, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 23
NAICS code 812320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2089.18
Forgiveness Paid Date 2024-07-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State