Search icon

DAM305, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-10-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25840.00
Total Face Value Of Loan:
25840.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25840
Current Approval Amount:
25840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26153.62

Date of last update: 01 May 2025

Sources: Florida Department of State