Search icon

DEAL PARTNERS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
HAMANN KEVIN President 703 Waterford Way, Miami, FL, 33126
HAMANN KEVIN Agent 703 Waterford Way, Miami, FL, 33126

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258509
Loan Approval Amount (current) 258509
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, 33178-0001
Project Congressional District FL-25
Number of Employees 20
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State