Search icon

DGSAFEWORK.COM LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DGSAFEWORK.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Sep 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: L14000150755
FEI/EIN Number 47-1938991
Mail Address: PO BOX 668481, MIAMI, FL, 33166, US
Address: 10913 NW 30th St, MIAMI, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Collazo Osoria Jose Carlos SR. Director 10913 NW 30th St, MIAMI, FL, 33172
COLLAZO JOSE CARLOS SR Agent 10343 SW 6TH ST, MIAMI, FL, 33174

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JOSE COLLAZO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2502838

Unique Entity ID

Unique Entity ID:
VAQVNLLCAZQ9
CAGE Code:
8Q189
UEI Expiration Date:
2025-11-11

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2020-08-25

Commercial and government entity program

CAGE number:
8Q189
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-11

Contact Information

POC:
JOSE C. COLLAZO
Corporate URL:
www.dgsafework.com/site

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 5425 NW 72ND AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-17 5425 NW 72ND AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-02-02 5425 NW 72ND AVE, MIAMI, FL 33166 -
LC NAME CHANGE 2016-05-02 DGSAFEWORK.COM LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000496459 TERMINATED 1000000902090 DADE 2021-09-23 2031-09-29 $ 1,917.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-16
LC Name Change 2016-05-02

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
2851.00
Total Face Value Of Loan:
2851.82
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41200.00
Total Face Value Of Loan:
41200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,851
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,851.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,874.79
Servicing Lender:
Ascendus
Use of Proceeds:
Payroll: $2,848.82
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-01-23
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State