Entity Name: | DAM305, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAM305, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Apr 2017 (8 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 02 Dec 2021 (3 years ago) |
Document Number: | L17000075971 |
FEI/EIN Number |
82-1078459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 West 41st Street, Miami, FL, 33140, US |
Mail Address: | 301 West 41st Street, Miami, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVKIN Rasha R | Authorized Member | 301 West 41st Street, Miami, FL, 33140 |
Rivkin Rasha R | Agent | 301 West 41st Street, Miami, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000116851 | AP OUTLET | EXPIRED | 2019-10-30 | 2024-12-31 | - | 14207 NE 18TH AVENUE, NORTH MIAMI, FL, 33181 |
G18000023046 | APPLIANCE PROS | EXPIRED | 2018-02-13 | 2023-12-31 | - | 5999 BISCAYNE BLVD., MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 301 West 41st Street, Suite 302, Miami, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 301 West 41st Street, Suite 302, Miami, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 301 West 41st Street, Suite 302, Miami, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | Rivkin, Rasha R | - |
LC DISSOCIATION MEM | 2021-12-02 | - | - |
LC AMENDMENT | 2018-06-19 | - | - |
LC AMENDMENT AND NAME CHANGE | 2018-01-23 | DAM305, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000415505 | TERMINATED | 1000000962694 | DADE | 2023-08-29 | 2043-09-06 | $ 36,533.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000415513 | TERMINATED | 1000000962695 | DADE | 2023-08-29 | 2033-09-06 | $ 1,196.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-31 |
CORLCDSMEM | 2021-12-02 |
ANNUAL REPORT | 2021-09-02 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-29 |
LC Amendment | 2018-06-19 |
ANNUAL REPORT | 2018-02-09 |
LC Amendment and Name Change | 2018-01-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5058017700 | 2020-05-01 | 0455 | PPP | 14207 NE 18TH AVE, NORTH MIAMI, FL, 33181-1501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State