Search icon

DAYA ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: DAYA ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAYA ENTERPRISE 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: 16 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: L15000009867
FEI/EIN Number 47-2865597

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

Address: 226 Center st, Jupiter, FL, 33458, US
Mail Address: 226 center st, jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABRIWALA DAYA President 3851 HAMILTON KEY, WEST PALM BEACH, FL, 33411
BABRIWALA Shawn Vice President 3851 HAMILTON KEY, WEST PALM BEACH, FL, 33411
BABRIWALA shawn Agent 3851 HAMILTON KEY, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012310 CROSSTOWN CLEANERS EXPIRED 2015-02-04 2020-12-31 - 226 CENTER STREET, A-1, JUPITER, FL, 33458
G15000007691 CROSSTOWN CLEANERS EXPIRED 2015-01-22 2020-12-31 - 226 CENTER STREET, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 BABRIWALA , shawn -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 226 Center st, A-1, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-02-25 226 Center st, A-1, Jupiter, FL 33458 -
REINSTATEMENT 2016-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-11-01
Florida Limited Liability 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8946977403 2020-05-19 0455 PPP 226 CENTER ST Suite A-1, JUPITER, FL, 33458-4324
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4176
Loan Approval Amount (current) 4176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-4324
Project Congressional District FL-21
Number of Employees 1
NAICS code 812320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4202.11
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State