Search icon

DAXSUR LLC - Florida Company Profile

Company Details

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

DAXSUR 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: 23 Feb 2018 (7 years ago)
Document Number: L18000048489
FEI/EIN Number 82-4567013

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

Address: 20915 SW 125 CT RD, MIAMI, FL, 33177, US
Mail Address: 20915 SW 125 CT RD, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADO FERNANDO D Chairman 10560 NW 78TH ST, DORAL, FL, 33178
MARTINEZ ANALLI Chairman 20915 SW 125 CT RD, MIAMI, FL, 33177
ANALLI MARTINEZ Agent 20915 SW 125 CT RD, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032939 MR PANCHO ACTIVE 2019-03-11 2029-12-31 - 20915 SW 125TH CT RD, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-13 20915 SW 125 CT RD, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2022-03-13 20915 SW 125 CT RD, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2022-03-13 ANALLI, MARTINEZ -
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 20915 SW 125 CT RD, MIAMI, FL 33177 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-06-13
Florida Limited Liability 2018-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1733318710 2021-03-27 0455 PPS 11484 NW 43rd Ter, Doral, FL, 33178-4234
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172735
Loan Approval Amount (current) 172735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-4234
Project Congressional District FL-26
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 175205.35
Forgiveness Paid Date 2022-09-06
6264477410 2020-05-14 0455 PPP 11484 nw 43 terrace, Doral, FL, 33178
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4617
Loan Approval Amount (current) 4617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 6
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4663.94
Forgiveness Paid Date 2021-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State