Search icon

DEUS FINANCIAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: DEUS FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEUS FINANCIAL SERVICES, 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: 20 Jul 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: L16000136691
FEI/EIN Number 81-3298798

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

Address: 7790 NW 44TH STREET, SUNRISE, FL, 33351, US
Mail Address: 7790 NW 44TH STREET, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRISSE ROSE Manager 7790 NW 44TH STREET, SUNRISE, FL, 33351
HERRISSE ROSE Agent 7537 W Oakland Park, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 7790 NW 44TH STREET, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2023-04-28 7790 NW 44TH STREET, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 7537 W Oakland Park, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2021-01-19 HERRISSE, ROSE -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-10-08
Florida Limited Liability 2016-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9100638904 2021-05-12 0455 PPS 7537 W Oakland Park Blvd N/A, Tamarac, FL, 33319-4909
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117408
Loan Approval Amount (current) 82303
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-4909
Project Congressional District FL-20
Number of Employees 9
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82560.06
Forgiveness Paid Date 2021-09-20
4924437308 2020-04-30 0455 PPP 7537 W Oakland Park Blvd, Lauderhill, FL, 33319
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderhill, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21117.2
Forgiveness Paid Date 2021-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State