Search icon

DBV SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DBV SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2014 (11 years ago)
Document Number: P11000101838
FEI/EIN Number 453943311
Address: 1451 W. Cypress Creek Road, Fort Lauderdale, FL, 33309, US
Mail Address: 1451 W. Cypress Creek Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA RONALDO B Vice President 1451 W. Cypress Creek Road, Fort Lauderdale, FL, 33309
SILVA DOUGLAS C President 1451 W. Cypress Creek Road, Fort Lauderdale, FL, 33309
SILVA VICTOR C Manager 1451 W. Cypress Creek Road, Fort Lauderdale, FL, 33309
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000052815 DAILYPRO COMMERCIAL CLEANING ACTIVE 2025-04-18 2030-12-31 - 1451 W. CYPRESS CREEK ROAD, SUITE 300, FORT LAUDERDALE, FL, 33309
G24000078933 DAILY PRO COMMERCIAL CLEANING ACTIVE 2024-06-28 2029-12-31 - 1451 NW 62ND ST, SUITE 300, FORT LAUDERDALE, FL, 33309
G24000006699 707 COMMERCIAL CLEANING ACTIVE 2024-01-10 2029-12-31 - 750 E SAMPLE RD, STE 3-233, POMPANO BEACH, FL, 33064
G11000116393 KEPTCLEAN SERVICES ACTIVE 2011-12-02 2026-12-31 - 381 HASTINGS ST, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 5300 W HILLSBORO BLVD, STE 105, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1451 W. Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2022-05-01 1451 W. Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 -
AMENDMENT 2014-07-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
135000.00
Total Face Value Of Loan:
135000.00
Date:
2020-07-29
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:
135000.00
Total Face Value Of Loan:
135000.00
Date:
2020-05-22
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:
8437.00
Total Face Value Of Loan:
8437.00
Date:
2020-05-22
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:
8437.00
Total Face Value Of Loan:
8437.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,437
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,539.88
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $8,437

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State