Search icon

DEMIA-PROFESSIONAL AUTO GLASS LLC - Florida Company Profile

Company Details

Entity Name: DEMIA-PROFESSIONAL AUTO GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEMIA-PROFESSIONAL AUTO GLASS 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: 10 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000104584
FEI/EIN Number 82-1521576

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

Address: 11661 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US
Mail Address: 11661 W ATLANTIV BLVD, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELEZI DUDIJE Manager 10676 W SAMPLE RD, CORAL SPRINGS, FL, 33065
ELEZI DUDIJE Agent 10676 W SAMPLE RD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 11661 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2018-04-25 11661 W ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 10676 W SAMPLE RD, 21, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-08-25
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4116118903 2021-04-28 0455 PPS 2322 sw newport isles blvd2322 sw newport isles blvd, port saint lucie, FL, 34953
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address port saint lucie, SAINT LUCIE, FL, 34953
Project Congressional District FL-18
Number of Employees 1
NAICS code 811122
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21025.35
Forgiveness Paid Date 2022-04-06
6788218410 2021-02-11 0455 PPP 2322 SW Newport Isles Blvd, Port St Lucie, FL, 34953-4574
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) 11077
Loan Approval Amount (current) 11077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34953-4574
Project Congressional District FL-21
Number of Employees 1
NAICS code 811122
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11131.32
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State