Search icon

DEYNEKIN RELOCATION, LLC

Company Details

Entity Name: DEYNEKIN RELOCATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 Apr 2018 (7 years ago)
Document Number: L18000091159
FEI/EIN Number 82-5188428
Address: 2500 NE 135 STREET, 1010, NORTH MIAMI, FL 33181
Mail Address: 2500 NE 135 STREET, 1010, NORTH MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEINEKIN, ALEKSEI Agent 2500 NE 135 STREET, 1010, NORTH MIAMI, FL 33181

Managing Member

Name Role Address
DEINEKIN, ALEKSEI Managing Member 2500 NE 135 STREET , SUITE 1010, NORTH MIAMI, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038248 THE MOVING COMPANY ACTIVE 2023-03-23 2028-12-31 No data 2500 NE 135TH ST #1010, NORTH MIAMI, FL, 33181
G18000112018 DIXIE MOVERS EXPIRED 2018-10-15 2023-12-31 No data 2500 NE 135 STREET, 1010, NORTH MIAMI, FL, 33181
G18000110086 CRANBERRY MOVING EXPIRED 2018-10-09 2023-12-31 No data 2500 NE 135 STREET, 1010, NORTH MIAMI, FL, 33181
G18000099664 CRANBERRY MOVE EXPIRED 2018-09-08 2023-12-31 No data 2500 NE 135 STREET, 1010, NORTH MIAMI, FL, 33181
G18000056139 DIXIE MOVERS NORTH EXPIRED 2018-05-07 2023-12-31 No data 2500 NE 135 STREET, SUITE 1010, NORTH MIAMI, FL, 33181
G18000048565 DIXIE MOVERS EXPIRED 2018-04-16 2023-12-31 No data 2500 NE 135 STR SUITE 1010, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 DEINEKIN, ALEKSEI No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-18
Florida Limited Liability 2018-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9242168410 2021-02-16 0455 PPS 2500 NE 135th St Apt 1010, North Miami, FL, 33181-3608
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6457
Loan Approval Amount (current) 6457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-3608
Project Congressional District FL-24
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6515.02
Forgiveness Paid Date 2022-01-13
1702727400 2020-05-04 0455 PPP 2500 NE 135TH ST APT 1010, NORTH MIAMI, FL, 33181-3608
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6456
Loan Approval Amount (current) 6456
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33181-3608
Project Congressional District FL-24
Number of Employees 8
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6508.36
Forgiveness Paid Date 2021-02-25

Date of last update: 17 Feb 2025

Sources: Florida Department of State