Entity Name: | DEAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 10 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | M12000005093 |
FEI/EIN Number |
46-0780824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 703 Waterford Way, Suite 220, Miami, FL, 33126, US |
Mail Address: | 703 Waterford Way, Suite 220, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HAMANN KEVIN | President | 703 Waterford Way, Miami, FL, 33126 |
HAMANN KEVIN | Agent | 703 Waterford Way, Miami, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000060960 | DEAL PARADE | EXPIRED | 2018-05-21 | 2023-12-31 | - | 4469 NW 97TH AVENUE, DORAL, FL, 33178 |
G12000095924 | HAMANN CONSULTING | EXPIRED | 2012-10-01 | 2017-12-31 | - | 6300 SW 48TH ST., MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-18 | 703 Waterford Way, Suite 220, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-04-18 | 703 Waterford Way, Suite 220, Miami, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 703 Waterford Way, Suite 220, Miami, FL 33126 | - |
REINSTATEMENT | 2021-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-03 | HAMANN, KEVIN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000098458 | TERMINATED | 1000000574107 | MIAMI-DADE | 2014-01-13 | 2024-01-15 | $ 627.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-10 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-01-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4346257702 | 2020-05-01 | 0455 | PPP | 4469 NW 97TH AVE, DORAL, FL, 33178 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State