Search icon

TEAM DGD INC. - Florida Company Profile

Company Details

Entity Name: TEAM DGD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEAM DGD INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 12 Apr 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 May 2013 (12 years ago)
Document Number: P05000054675
FEI/EIN Number 202672742

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

Address: 3300 NW 110TH ST, Miami, FL, 33167, US
Mail Address: 3300 NW 110TH ST, Miami, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ LUIS President 3300 NW 110TH ST, Miami, FL, 33167
LOPEZ LUIS Agent 515 E. Las Olas Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000132235 GO FREIGHT HUB ACTIVE 2021-10-01 2026-12-31 - 120 CHIEFS WAY, STE 1 PMB 1018, PENSACOLA, FL, 32507
G21000132232 GO FREIGHT HUB.IO ACTIVE 2021-10-01 2026-12-31 - 120 CHIEFS WAY, STE 1 PMB 1018, PENSACOLA, FL, 32507
G21000130556 GO TEAM DGD ACTIVE 2021-09-29 2026-12-31 - 120 CHIEFS WAY, SUITE 1 PMB1018, PENSACOLA, FL, 32507
G20000106899 DGD TRANSPORT ACTIVE 2020-08-19 2025-12-31 - 3300 NW 110 ST, MIAMI, FL, 33167
G19000022061 FTL HUB EXPIRED 2019-02-13 2024-12-31 - 8005 NW 80 ST UNIT#1, MEDLEY, FL, 33166
G14000025114 DGD TRANSPORT INC EXPIRED 2014-03-11 2019-12-31 - 1325 NW 78 AVE, DORAL, FL, 33126
G09013900159 DGD INC. EXPIRED 2009-01-12 2014-12-31 - 8361 NW 66 STREET, MIAMI, FL, 33166
G08101900087 DGD TRANSPORT INC. EXPIRED 2008-04-09 2013-12-31 - 8361 NW 66 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-03 3300 NW 110TH ST, Miami, FL 33167 -
CHANGE OF MAILING ADDRESS 2024-05-03 3300 NW 110TH ST, Miami, FL 33167 -
REGISTERED AGENT NAME CHANGED 2023-04-27 LOPEZ, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 515 E. Las Olas Blvd, Ste 120, Fort Lauderdale, FL 33301 -
AMENDMENT AND NAME CHANGE 2013-05-24 TEAM DGD INC. -
CANCEL ADM DISS/REV 2007-02-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-17
AMENDED ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-12-14
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-08-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJMS1204AFFM0006 2012-06-13 2012-06-13 2012-06-13
Unique Award Key CONT_AWD_DJMS1204AFFM0006_1544_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title CONTRACT CLOSEOUT.
NAICS Code 493190: OTHER WAREHOUSING AND STORAGE
Product and Service Codes F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

Recipient Details

Recipient TEAM DGD INC.
UEI QBYELK6LQ6C1
Legacy DUNS 809025047
Recipient Address 1440 NW 82 AVE, DORAL, 331261508, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5532868506 2021-03-01 0455 PPS 3300 NW 110th St, Miami, FL, 33167-3720
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246585.35
Loan Approval Amount (current) 246585.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33167-3720
Project Congressional District FL-24
Number of Employees 89
NAICS code 484220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 247821.65
Forgiveness Paid Date 2021-09-07
3883747109 2020-04-12 0455 PPP 8005 NW 80TH ST UNIT 1, MIAMI, FL, 33166-2130
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246569
Loan Approval Amount (current) 246569
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-2130
Project Congressional District FL-26
Number of Employees 62
NAICS code 488510
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 248663.15
Forgiveness Paid Date 2021-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State