Search icon

DAYCOVEN CONSTRUCTIONS LLC

Company Details

Entity Name: DAYCOVEN CONSTRUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2015 (10 years ago)
Document Number: L14000092399
FEI/EIN Number 47-1059701
Address: 1132 Kane Concourse Suite 203, Bay Harbor Island, FL 33154
Mail Address: 1132 Kane Concourse Suite 203, Bay Harbor Island, FL 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, MARGOT Agent 5861 NW 109 CT, DORAL, FL 33178

Manager

Name Role Address
CORONADO, YSAAC A Manager 5861 NW 109 CT, DORAL, FL 33178
coronado, daniel J Manager 5861 NW 109 CT, DORAL, FL 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 1132 Kane Concourse Suite 203, Bay Harbor Island, FL 33154 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 1132 Kane Concourse Suite 203, Bay Harbor Island, FL 33154 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 8400 NW 36th Street, Suite 450, DORAL, FL 33166 No data
CHANGE OF MAILING ADDRESS 2024-11-20 8400 NW 36th Street, Suite 450, DORAL, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-13 5861 NW 109 CT, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2022-04-22 HERNANDEZ, MARGOT No data
LC AMENDMENT 2015-06-19 No data No data
LC NAME CHANGE 2015-05-19 DAYCOVEN CONSTRUCTIONS LLC No data

Documents

Name Date
ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
LC Amendment 2015-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1469737406 2020-05-04 0455 PPP 9100 S DADELAND BLVD STE 907, MIAMI, FL, 33156-7815
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112875
Loan Approval Amount (current) 112875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-7815
Project Congressional District FL-27
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113873.87
Forgiveness Paid Date 2021-03-24
3945578305 2021-01-22 0455 PPS 9100 S Dadeland Blvd Ste 907, Miami, FL, 33156-7815
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112875
Loan Approval Amount (current) 112875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-7815
Project Congressional District FL-27
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113515.14
Forgiveness Paid Date 2021-08-18

Date of last update: 20 Feb 2025

Sources: Florida Department of State