Search icon

DETAIL PLUMBING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DETAIL PLUMBING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jan 2014 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: L14000010408
FEI/EIN Number 46-4776844
Address: 8337 NW 64TH Street Unit 2, MIAMI, FL, 33166, US
Mail Address: 8337 NW 64TH Street Unit 2, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marles Diana C Authorized Member 8337 NW 64TH Street Unit 2, MIAMI, FL, 33166
Serna Cesar A Authorized Member 8337 NW 64TH Street Unit 2, MIAMI, FL, 33166
Marles Diana Agent 8337 NW 64TH Street Unit 2, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Marles, Diana -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 8337 NW 64TH Street Unit 2, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-28 8337 NW 64TH Street Unit 2, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-07-28 8337 NW 64TH Street Unit 2, MIAMI, FL 33166 -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000549350 TERMINATED 1000000836885 BROWARD 2019-08-08 2029-08-14 $ 1,616.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
49356.08
Total Face Value Of Loan:
49356.08
Date:
2020-04-30
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:
38133.32
Total Face Value Of Loan:
38133.32
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$49,356.08
Date Approved:
2021-03-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,356.08
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $49,356.08
Jobs Reported:
8
Initial Approval Amount:
$38,133.32
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,133.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,498.76
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $38,133.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State