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 Co.

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 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2024 (a year ago)
Document Number: L16000128545
FEI/EIN Number 814981777

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

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

Key Officers & Management

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

USAspending Awards / Financial Assistance

Date:
2018-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23580
Current Approval Amount:
23580
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23745.61
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20750
Current Approval Amount:
20750
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21009.84

Date of last update: 02 May 2025

Sources: Florida Department of State