Search icon

DSS CONDO, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DSS CONDO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DSS CONDO, 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: 27 Oct 2014 (11 years ago)
Document Number: L14000167852
FEI/EIN Number 47-3596704

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

Address: 2333 Brickell Avenue, Miami, FL, 33129, US
Mail Address: 2333 Brickell Avenue, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIPNIS DONALD J Manager 2333 BRICKELL AVE TERRACE C, MIAMI, FL, 33129
Kipnis Donald J Agent 2333 BRICKELL AVE, MIAMI, FL, 33129

Form 5500 Series

Employer Identification Number (EIN):
473596704
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2333 Brickell Avenue, Terrace C, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2025-02-05 2333 Brickell Avenue, Terrace C, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 110 E Broward Blvd, SUITE 1620, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-01-27 110 E Broward Blvd, SUITE 1620, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-01-27 Kipnis, Donald Jerome -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
211240.00
Total Face Value Of Loan:
211240.00
Date:
2020-04-08
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:
211200.00
Total Face Value Of Loan:
211200.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211240
Current Approval Amount:
211240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214012.16
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211200
Current Approval Amount:
211200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212681.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State