Search icon

DALVEY MEDIA SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: DALVEY MEDIA SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DALVEY MEDIA SOLUTIONS 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: 31 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L14000196836
FEI/EIN Number 47-2710066

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

Address: 66 West Flagler Street, Miami, FL, 33130, US
Mail Address: 66 West Flagler Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER GEORGE S Director 1444 NW 34TH WAY, LAUDERHILL, FL, 33311
WALKER JEREMY S Director 1444 NW 34TH WAY, LAUDERHILL, FL, 33311
Walker George Agent 1444 NW 34TH WAY, LAUDERHILL, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 66 West Flagler Street, Suite 900, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-06-10 66 West Flagler Street, Suite 900, Miami, FL 33130 -
REINSTATEMENT 2019-08-13 - -
REGISTERED AGENT NAME CHANGED 2019-08-13 Walker, George -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-01-16
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-08-13
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2014-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2789828104 2020-07-13 0455 PPP 1444 NW 34TH WAY, FORT LAUDERDALE, FL, 33311-8351
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8132
Loan Approval Amount (current) 8132
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-8351
Project Congressional District FL-20
Number of Employees 1
NAICS code 512191
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 8182.35
Forgiveness Paid Date 2021-02-25
2120128300 2021-01-20 0455 PPS 1444 NW 34th Way, Lauderhill, FL, 33311-8351
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) 8132
Loan Approval Amount (current) 8132
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33311-8351
Project Congressional District FL-20
Number of Employees 1
NAICS code 517919
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 8178.12
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State