Search icon

DAHIANA NINO THE CAMP FL, LLC - Florida Company Profile

Company Details

Entity Name: DAHIANA NINO THE CAMP FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

DAHIANA NINO THE CAMP FL, 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: 07 Jul 2016 (9 years ago)
Date of dissolution: 14 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2024 (10 months ago)
Document Number: L16000128545
FEI/EIN Number 81-4981777

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

Address: 7814 NW 44TH ST, SUNRISE, FL 33351
Mail Address: 11524 lakeview Dr, Coral Springs, FL 33071
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
De Francisco, DAHIANA Agent 11524 lakeview Dr, Coral Springs, FL 33071
De Francisco, DAHIANA Authorized Member 11524 Lakeview Dr, Coral Springs, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038364 THE CAMP TRANSFORMATION CENTER EXPIRED 2018-03-22 2023-12-31 - 1740, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2023-12-14 11524 lakeview Dr, Coral Springs, FL 33071 -
REINSTATEMENT 2023-12-14 - -
CHANGE OF MAILING ADDRESS 2023-12-14 7814 NW 44TH ST, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-02-17 De Francisco, DAHIANA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000468445 ACTIVE 1000001003568 BROWARD 2024-07-17 2034-07-24 $ 632.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-14
REINSTATEMENT 2023-12-14
REINSTATEMENT 2022-10-01
REINSTATEMENT 2021-10-26
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-11-01
ANNUAL REPORT 2017-05-12
Florida Limited Liability 2016-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1728527702 2020-05-01 0455 PPP 7814 NW 44th St, SUNRISE, FL, 33351
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
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 Y
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 9
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21009.84
Forgiveness Paid Date 2021-08-05
9239718408 2021-02-16 0455 PPS 3917 Tree Top Dr, Weston, FL, 33332-2148
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) 23580
Loan Approval Amount (current) 23580
Undisbursed Amount 0
Franchise Name The Camp Transformation Center
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 Weston, BROWARD, FL, 33332-2148
Project Congressional District FL-25
Number of Employees 9
NAICS code 812191
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23745.61
Forgiveness Paid Date 2021-11-03

Date of last update: 19 Feb 2025

Sources: Florida Department of State