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. |
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 |
Name | Role | Address |
---|---|---|
BURSZTEIN SLAWOMIR A | Chief Executive Officer | 10311 Peninsula PL, Parkland, FL, 33076 |
C T CORPORATION SYSTEM | Agent | - |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State