Search icon

DGM YACHTS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: DGM YACHTS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DGM YACHTS SERVICES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: L14000155020
FEI/EIN Number 47-2030457

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 425 PALM AVENUE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 425 PALM AVENUE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTARELLO DARIO President 425 PALM AVENUE, Ft Lauderdale, FL, 33312
WOOD JULIE A Manager 425 PALM AVENUE, FORT LAUDERDALE, FL, 33312
Martarello Dario Agent 425 PALM AVENUE, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059204 DGM YACHT REFITTING ACTIVE 2021-04-29 2026-12-31 - 425 PALM AVENUE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 425 PALM AVENUE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2020-03-03 Martarello, Dario -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 425 PALM AVENUE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-04-16 425 PALM AVENUE, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2017-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-12-15 DGM YACHTS SERVICES LLC -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-12-02
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-03-13
LC Amendment and Name Change 2015-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6358528910 2021-05-01 0455 PPP 750 NE 7th Ave, Dania Beach, FL, 33004-2502
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29790
Loan Approval Amount (current) 29790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dania Beach, BROWARD, FL, 33004-2502
Project Congressional District FL-25
Number of Employees 7
NAICS code 336611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29858.56
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State