Search icon

DAFI, LLC - Florida Company Profile

Company Details

Entity Name: DAFI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAFI, 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: 28 Nov 2016 (8 years ago)
Date of dissolution: 26 Dec 2024 (5 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (5 months ago)
Document Number: L16000215925
FEI/EIN Number 61-1810787

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

Address: 601 N. Congress Ave Suite 201, DELRAY BEACH, FL, 33445, US
Mail Address: 601 N. Congress Ave Suite 201, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURSZTEIN SLAWOMIR A Chief Executive Officer 10311 Peninsula PL, Parkland, FL, 33076
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 601 N. Congress Ave Suite 201, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2020-03-17 601 N. Congress Ave Suite 201, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-28 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2018-04-04 DAFI, LLC -
REGISTERED AGENT NAME CHANGED 2017-06-30 C T Corporation System -

Documents

Name Date
LC Voluntary Dissolution 2024-12-26
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-06-28
LC Amendment and Name Change 2018-04-04
AMENDED ANNUAL REPORT 2017-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9957838403 2021-02-18 0455 PPP 601 N Congress Ave Ste 201, Delray Beach, FL, 33445-4695
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80507
Loan Approval Amount (current) 71695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-4695
Project Congressional District FL-22
Number of Employees 4
NAICS code 326160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71926.02
Forgiveness Paid Date 2021-07-21

Date of last update: 02 May 2025

Sources: Florida Department of State