Search icon

EMPRESAS D.R LLC - Florida Company Profile

Company Details

Entity Name: EMPRESAS D.R LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPRESAS D.R 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: 25 May 2016 (9 years ago)
Document Number: L16000102633
FEI/EIN Number 81-2765958

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

Address: 9411 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
Mail Address: 9411 FONTAINEBLEAU BLVD, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDER DAVILA DANIELA Vice President 9411 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
ROBLES NARVAEZ DANIEL Secretary 9411 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
NARVAEZ DE ROBLES JAQUELINE President 9411 FONTAINEBLEAU BLVD, MIAMI, FL, 33172
INTEGRAL CONSULTING SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 9411 FONTAINEBLEAU BLVD, APT 106, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-05-01 9411 FONTAINEBLEAU BLVD, APT 106, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 15280 NW 79TH CT, STE 107, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2020-06-30 INTEGRAL CONSULTING SERVICES, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4704177409 2020-05-11 0455 PPP 9443 Fontainebleau Boulevard, Miami, FL, 33172
Loan Status Date 2021-11-20
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 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33172-0001
Project Congressional District FL-28
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27892.53
Forgiveness Paid Date 2021-10-15
6872058402 2021-02-11 0455 PPS 9443 Fontainebleau Blvd, Miami, FL, 33172-7518
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26040
Loan Approval Amount (current) 26040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33172-7518
Project Congressional District FL-27
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26380.3
Forgiveness Paid Date 2022-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State