Search icon

DRY SOLUTION EXPRESS CORP

Company Details

Entity Name: DRY SOLUTION EXPRESS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2008 (17 years ago)
Document Number: P06000055921
FEI/EIN Number NOT APPLICABLE
Address: 12605 NW 115th Ave Unit B-109, Medley, FL, 33178, US
Mail Address: 14041 Richwood Place, Davie, FL, 33325, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LAMADRID FINANCIAL SERVICES, CORP Agent

President

Name Role Address
HERRERA RAUL President 14041 Richwood Place, Davie, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166778 CUTSMART ACTIVE 2021-12-16 2026-12-31 No data 14041 RICHWOOD PLACE, DAVIE, FL, 33325
G20000071639 AMATI CABINETS AND DESIGN ACTIVE 2020-06-24 2025-12-31 No data 710 WEST HALLANDALE BEACH BLVD, STE 101, HALLANDALE BEACH, FL, 33009
G18000045396 NEAT INSPECTIONS EXPIRED 2018-04-09 2023-12-31 No data 14041 RICHWOOD PLACE, DAVIE, FL, 33325
G18000045524 NEAT RESTORATION EXPIRED 2018-04-09 2023-12-31 No data 14041 RICHWOOD PLACE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-30 12605 NW 115th Ave Unit B-109, Medley, FL 33178 No data
CHANGE OF MAILING ADDRESS 2017-04-13 12605 NW 115th Ave Unit B-109, Medley, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2013-04-26 LAMADRID FINANCIAL SERVICES CORP No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 1267 S PINE ISLAND RD, PLANTATION, FL 33324 No data
AMENDMENT 2008-04-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8245707204 2020-04-28 0455 PPP 717H SHOTGUN RD, SUNRISE, FL, 33326-1966
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33326-1966
Project Congressional District FL-20
Number of Employees 1
NAICS code 236116
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6578.36
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State