Search icon

DANVA HOME IMPROVEMENTS INC - Florida Company Profile

Company Details

Entity Name: DANVA HOME IMPROVEMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANVA HOME IMPROVEMENTS 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: 22 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2011 (14 years ago)
Document Number: P06000041190
FEI/EIN Number 204537807

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

Address: 3905 NW 107th Avenue, Suite 410, Doral, FL, 33178, US
Mail Address: 3905 NW 107th Avenue, Suite 410, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Facciuto Daniele President 3905 NW 107th Avenue, Doral, FL, 33178
Facciuto Daniele Agent 3905 NW 107th Avenue, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000041966 DANVA CONSTRUCTION SERVICES ACTIVE 2014-04-28 2029-12-31 - 3905 NW 107TH AVENUE, SUITE 410, DORAL, FL, 33178
G12000065383 DANVA MAINTENANCE SERVICES EXPIRED 2012-06-29 2017-12-31 - 80 W MASHTA DR, KEY BISCAYNE, FL, 33149
G08269900343 DANVA CONSTRUCTION SERVICES EXPIRED 2008-09-25 2013-12-31 - 7200 SEEDPOD LOOP, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 3905 NW 107th Avenue, Suite 410, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-02 3905 NW 107th Avenue, Suite 410, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 3905 NW 107th Avenue, Suite 410, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2014-03-25 Facciuto, Daniele -
AMENDMENT 2011-07-20 - -
AMENDMENT 2011-07-11 - -
AMENDMENT 2010-06-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4116568506 2021-02-25 0455 PPS 2205 W 9th Ave, Hialeah, FL, 33010-2001
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62315
Loan Approval Amount (current) 62315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-2001
Project Congressional District FL-26
Number of Employees 7
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62619.65
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State