Search icon

DENOVO ADMINISTRATIVE SERVICES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: DENOVO ADMINISTRATIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2013 (12 years ago)
Document Number: L13000145734
FEI/EIN Number 46-3878702
Address: 1313 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
Mail Address: 1313 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4507505
State:
NEW YORK

Key Officers & Management

Name Role Address
M.L RIVERO & ASSOCIATES LLC Agent 1313 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
MUNIZ JESSICA R Managing Member 1313 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
RIVERO MANUEL L Manager 1313 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Form 5500 Series

Employer Identification Number (EIN):
650732741
Plan Year:
2024
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023151 DENOVO INSURANCE SERVICES ACTIVE 2021-02-17 2026-12-31 - 1313 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-11 M.L RIVERO & ASSOCIATES LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-02-15 1313 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-02-15 1313 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-15 1313 PONCE DE LEON BLVD., SUITE 201, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-02

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
372200.00
Total Face Value Of Loan:
372200.00
Date:
2020-04-07
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:
389200.00
Total Face Value Of Loan:
389200.00

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$372,200
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$372,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$374,382.21
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $372,200
Jobs Reported:
65
Initial Approval Amount:
$389,200
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$389,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$392,164.32
Servicing Lender:
International Finance Bank
Use of Proceeds:
Payroll: $291,900
Utilities: $97,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State