Search icon

DCA PLUS LLC - Florida Company Profile

Company Details

Entity Name: DCA PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DCA PLUS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000033642
FEI/EIN Number 811515681

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

Address: 1750 N BAYSHORE DR, MIAMI, FL, 33132, US
Mail Address: 2423 SW 147TH AVE, SUITE 127, MIAMI, FL, 33185, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA ANGELLY Manager 2423 SW 147TH AVE, MIAMI, FL, 33185
LOAIZA MARTA Manager 2423 SW 147TH AVE, MIAMI, FL, 33185
herrera angelly Agent 2423 SW 147TH AVE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2020-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 1750 N BAYSHORE DR, UNIT 3403, MIAMI, FL 33132 -
LC AMENDMENT 2020-06-10 - -
REGISTERED AGENT NAME CHANGED 2020-06-10 herrera, angelly -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-23
LC Amendment 2020-06-16
LC Amendment 2020-06-10
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-13
Florida Limited Liability 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4398989006 2021-05-20 0455 PPS 2423 SW 147th Ave # 127, Miami, FL, 33185-4082
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3010
Loan Approval Amount (current) 3010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71432
Servicing Lender Name Texas National Bank
Servicing Lender Address 201 S Texas Ave, MERCEDES, TX, 78570-3123
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, 33185-4082
Project Congressional District FL-28
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 71432
Originating Lender Name Texas National Bank
Originating Lender Address MERCEDES, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3019.7
Forgiveness Paid Date 2021-09-28
2267498507 2021-02-20 0455 PPP 2423 SW 147th Ave # 127, Miami, FL, 33185-4082
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3010
Loan Approval Amount (current) 3010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33185-4082
Project Congressional District FL-28
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3030.37
Forgiveness Paid Date 2021-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State