Search icon

DTB FLORIDA REALTY INC - Florida Company Profile

Company Details

Entity Name: DTB FLORIDA REALTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DTB FLORIDA REALTY 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: 29 Oct 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jul 2018 (7 years ago)
Document Number: P09000089838
FEI/EIN Number 271217634

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

Address: 2101 Park Center Dr, Suite 150, Orlando, FL, 32835, US
Mail Address: 392 NE 37 Terrace, Homestead, FL, 33033, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
FAUSTINO MARTA R President 8851 Fallen Oak Dr, Davenport, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000108387 FLORIDA CONNECTION ROAD SHOW ACTIVE 2022-09-02 2027-12-31 - 2101 PARK CENTER DR, STE 150, ORLANDO, FL, 32835
G21000018474 VR CLEANING SERVICES ACTIVE 2021-02-07 2026-12-31 - 5401 S KIRKMAN ROAD # 228, ORLANDO, FL, 32819
G21000018468 RHEMA FURNITURE USA ACTIVE 2021-02-07 2026-12-31 - 8129 CHAMPIONS CIRCLE APTO 301, CHAMPIONS GATE, FL, 33896
G20000134424 RHEMA COMERCIAL IMPORTADORA LTDA ACTIVE 2020-10-16 2025-12-31 - 14318 SW 275TH LN, HOMESTEAD, FL, 33032
G20000134422 DTB FDA AGENT US ACTIVE 2020-10-16 2025-12-31 - 14318 SW 275TH LN, HOMESTEAD, FL, 33032
G20000134419 DTB VACATION RENTALS ACTIVE 2020-10-16 2025-12-31 - 14318 SW 275TH LN, HOMESTEAD, FL, 33032
G20000040849 DTB GENERAL SERVICES ACTIVE 2020-04-13 2025-12-31 - 14318 SW 275 LANE, HOMESTEAD, FL 33, HOMESTEAD, FL, 33032
G19000065846 DTB FLORIDA PROPERTY MANAGEMENT ACTIVE 2019-06-07 2029-12-31 - 2101 PARK CENTER DR, SUITE 170, ORLANDO, FL, 32835
G16000045225 DTB CALIFORNIA EXPIRED 2016-05-04 2021-12-31 - 10454 NW 31 ST TERRACE, DORAL, FL, 33172
G16000031850 DTB CARGO EXPIRED 2016-03-28 2021-12-31 - 8600 NW 66 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2101 Park Center Dr, Ste 150, Orlando, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-13 2101 Park Center Dr, Suite 150, Orlando, FL 32835 -
CHANGE OF MAILING ADDRESS 2022-03-08 2101 Park Center Dr, Suite 150, Orlando, FL 32835 -
NAME CHANGE AMENDMENT 2018-07-11 DTB FLORIDA REALTY INC -
REGISTERED AGENT NAME CHANGED 2017-10-20 CSG - CAPITAL SERVICES GROUP INC -
REINSTATEMENT 2017-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2011-09-16 DTB MIAMI, CORP -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
Name Change 2018-07-11
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2970388500 2021-02-22 0455 PPS 14318 SW 275th Ln, Homestead, FL, 33032-8817
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17307
Loan Approval Amount (current) 17307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-8817
Project Congressional District FL-28
Number of Employees 5
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17393.77
Forgiveness Paid Date 2021-08-26
8307307307 2020-05-01 0455 PPP 14318 SW 275TH LN, HOMESTEAD, FL, 33032-8817
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12012
Loan Approval Amount (current) 12012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33032-8817
Project Congressional District FL-28
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12110.4
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State