Search icon

DAER, INC. - Florida Company Profile

Company Details

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

DAER, 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 Dec 2011 (13 years ago)
Document Number: P11000103505
FEI/EIN Number 454017299

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

Address: 18419 SW 79TH CT, CUTLER BAY, FL, 33157, US
Mail Address: 18419 SW 79TH CT, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DANIELLE A President 18419 SW 79TH CT, CUTLER BAY, FL, 33157
BROWN NANCY L Agent 7700 N KENDALL DR, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 7700 N KENDALL DR, 805, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 18419 SW 79TH CT, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2022-02-01 18419 SW 79TH CT, CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2022-02-01 BROWN, NANCY L -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8659657300 2020-05-01 0455 PPP 18419 SW 79TH CT, CUTLER BAY, FL, 33157-7447
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) 5686
Loan Approval Amount (current) 5686
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-7447
Project Congressional District FL-27
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5732.58
Forgiveness Paid Date 2021-02-25
5866288302 2021-01-26 0455 PPS 18419 SW 79th Ct, Cutler Bay, FL, 33157-7447
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5685
Loan Approval Amount (current) 5685
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-7447
Project Congressional District FL-27
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5716.31
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State