Search icon

DAYMA DESIGN, INC - Florida Company Profile

Company Details

Entity Name: DAYMA DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYMA DESIGN, 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: 05 May 2010 (15 years ago)
Document Number: P10000038894
FEI/EIN Number 272510898

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

Address: 2657 NE 189 TERRACE, MIAMI, FL, 33180
Mail Address: 2657 NE 189 TERRACE, MIAMI, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEGEN SERGIO D President 3802 NE 207 STREET, AVENTURA, FL, 33180
SIPLIVAN ZEGEN ADRIANA Vice President 3802 NE 207 STREET, AVENTURA, FL, 33180
SEIFERT PHILIP I Manager 2657 NE 189 TERRACE, MIAMI, FL, 33180
ZEGEN SERGIO D Agent 3802 NE 207 STREET, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000009945 ARMADI CLOSETS ACTIVE 2011-01-25 2027-12-31 - 2657 NE 189 TERRACE, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 3802 NE 207 STREET, APT 1504, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 2657 NE 189 TERRACE, MIAMI, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-01-25 2657 NE 189 TERRACE, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2011-01-25 ZEGEN, SERGIO D -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-03

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
74100.00
Total Face Value Of Loan:
74100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74100
Current Approval Amount:
74100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74606.67

Date of last update: 02 May 2025

Sources: Florida Department of State