Search icon

D.O.G. N MIAMI LLC - Florida Company Profile

Company Details

Entity Name: D.O.G. N MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.O.G. N MIAMI 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: 07 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Aug 2023 (2 years ago)
Document Number: L15000003836
FEI/EIN Number 47-2783866

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

Address: 2680 NE 188th ST, Aventura, FL, 33180, US
Mail Address: 2680 NE 188th ST, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUKUA LLC Manager -
ISAZA JULIO Manager 2680 NE 188th ST, Aventura, FL, 33180
Isaza Julio Agent 2680 NE 188th ST, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-11 - -
LC AMENDMENT 2021-08-02 - -
LC AMENDMENT 2021-07-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 2680 NE 188th ST, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 2680 NE 188th ST, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2018-01-12 2680 NE 188th ST, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-03-28 Isaza, Julio -
LC STMNT OF AUTHORITY 2016-02-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-01
LC Amendment 2023-08-11
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-11
LC Amendment 2021-08-02
LC Amendment 2021-07-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1144867706 2020-05-01 0455 PPP 2680 NE 188 ST, MIAMI, FL, 33180
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33180-1001
Project Congressional District FL-24
Number of Employees 7
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27770.25
Forgiveness Paid Date 2021-04-28
5364388406 2021-02-08 0455 PPS 2680 NE 188th St, Miami, FL, 33180-2626
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99427
Loan Approval Amount (current) 99427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33180-2626
Project Congressional District FL-24
Number of Employees 7
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100106.36
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State