Search icon

DUPUIS HOLDINGS, LLC - Florida Company Profile

Company Details

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

DUPUIS HOLDINGS, 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: 02 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (5 months ago)
Document Number: L19000090871
FEI/EIN Number 36-4939868

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

Address: 4100 NE 2nd Ave, Miami, FL, 33137, US
Mail Address: 4100 NE 2nd Ave, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mascarenas Guillermo Auth 4100 NE 2nd Ave, Miami, FL, 33137
CORPORATION SERVICES COMPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121598 DUPUIS BECARA EXPIRED 2019-11-12 2024-12-31 - 4100 NE 2 AVE UNIT 105, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
REGISTERED AGENT NAME CHANGED 2024-11-15 CORPORATION SERVICES COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 4100 NE 2nd Ave, 105, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-07-28 4100 NE 2nd Ave, 105, Miami, FL 33137 -

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-07-28
Florida Limited Liability 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3840637209 2020-04-27 0455 PPP 2875 NE 191ST ST 500, MIAMI, FL, 33180-2832
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111338
Loan Approval Amount (current) 111338
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33180-2832
Project Congressional District FL-24
Number of Employees 15
NAICS code 311421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112420.88
Forgiveness Paid Date 2021-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State