Search icon

DAC TELECOM, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAC TELECOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jan 2014 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jun 2017 (8 years ago)
Document Number: L14000002359
FEI/EIN Number 46-4509782
Address: 5420 SW 115 AVE, MIAMI, FL, 33165, US
Mail Address: 5420 SW 115 AVE, MIAMI, FL, 33165, US
ZIP code: 33165
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAONESSA PAULINA Manager 5420 SW 115 AVE, MIAMI, FL, 33165
PAONESSA PAULINA Agent 5420 SW 115 AVE, MIAMI, FL, 33165

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
786-629-8040
Contact Person:
DEL ARTEAGA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2986305
Trade Name:
MAYATEL SYSTEMS

Unique Entity ID

Unique Entity ID:
ZJW3LUCXLJ63
CAGE Code:
9JHC3
UEI Expiration Date:
2026-03-24

Business Information

Doing Business As:
MAYATEL SYSTEMS
Division Name:
DAC TELECOM DBA MAYATEL SYSTEMS
Division Number:
L140000023
Activation Date:
2025-03-26
Initial Registration Date:
2023-04-03

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042262 MAYATEL SYSTEMS ACTIVE 2014-04-29 2029-12-31 - 5420 SW 115 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-06-09 - -
LC AMENDMENT 2017-05-25 - -
REINSTATEMENT 2015-10-19 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 PAONESSA, PAULINA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
LC Amendment 2017-06-09
LC Amendment 2017-05-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
22515.00
Total Face Value Of Loan:
22515.50
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:
24700.00
Total Face Value Of Loan:
24700.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$22,515
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,515.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,817.26
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $22,515.5
Jobs Reported:
3
Initial Approval Amount:
$24,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,896.92
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $18,525
Utilities: $6,175

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State