Search icon

DBCS, LLC - Florida Company Profile

Company Details

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

DBCS, 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: 13 Apr 2018 (7 years ago)
Document Number: L18000093466
FEI/EIN Number 82-5213406

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

Address: 237 Alcazar Avenue, Coral Gables, FL, 33134, US
Mail Address: 237 Alcazar Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISCEGLIA DOMINIC Manager 237 Alcazar Avenue, Coral Gables, FL, 33134
BISCEGLIA DOMINIC Agent 237 Alcazar Avenue, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-07 237 Alcazar Avenue, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-09-07 237 Alcazar Avenue, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-07 237 Alcazar Avenue, Coral Gables, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000495683 TERMINATED 1000000901860 MIAMI-DADE 2021-09-21 2031-09-29 $ 405.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-17
Florida Limited Liability 2018-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2342867407 2020-05-05 0455 PPP 2222 PONCE DE LEON BLVD FL 3, CORAL GABLES, FL, 33134
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13465
Loan Approval Amount (current) 13465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13609.05
Forgiveness Paid Date 2021-06-04
7527668510 2021-03-06 0455 PPS 255 Giralda Ave Fl 5, Coral Gables, FL, 33134-5002
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16887
Loan Approval Amount (current) 16887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-5002
Project Congressional District FL-27
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17002.84
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State