Search icon

DRJ ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DRJ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRJ ENTERPRISES, 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: 20 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2010 (15 years ago)
Document Number: P10000034058
FEI/EIN Number 900575852

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

Address: 11275 NW 27 AVE, MIAMI, FL, 33167
Mail Address: 11275 NW 27 AVE, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID DODRICK President 1131 SW 84 TERRACE, PEMBROKE PINES, FL, 33025
EVANS RICHMOND Vice President 11275 NW 27 AVE, MIAMI, FL, 33167
LEWIS STEVE Agent 10829 NW 27 AVENUE, MIAMI, FL, 33167

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007957 DA DREAM ACTIVE 2021-01-15 2026-12-31 - 2000 HARRISON ST, HOLLYWOOD, FL, 33020
G18000002418 CONCH HEAVEN ACTIVE 2018-01-04 2028-12-31 - 10829 NW 27TH AVE, MIAMI, FL, 33167
G16000043145 CONCH HEAVEN 2 GO EXPIRED 2016-04-28 2021-12-31 - 7111 W BROWARD BLVD, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 10829 NW 27 AVENUE, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2017-04-29 LEWIS, STEVE -
AMENDMENT 2010-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-29 11275 NW 27 AVE, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2010-07-29 11275 NW 27 AVE, MIAMI, FL 33167 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8940127307 2020-05-01 0455 PPP 11275 NW 27 AVE., MIAMI, FL, 33167
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69167
Loan Approval Amount (current) 69167
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33167-0001
Project Congressional District FL-24
Number of Employees 15
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70010.27
Forgiveness Paid Date 2021-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State