Search icon

DNA PERFORMANCE, INC - Florida Company Profile

Company Details

Entity Name: DNA PERFORMANCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DNA PERFORMANCE, 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: 09 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2014 (11 years ago)
Document Number: P12000002715
FEI/EIN Number 45-4218005

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

Address: 2772 WEST 79 STREET, HIALEAH, FL, 33016, US
Mail Address: 10435 NW 130 TH ST, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ALEXIS President 10435 NW 130 ST, HIALEAH, FL, 33018
RAMIREZ DUANYS Vice President 17300 NW 78 AVE, HIALEAH, FL, 33015
RAMIREZ ALEXIS Agent 10435 NW 130 TH ST, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 RAMIREZ, ALEXIS -
CHANGE OF MAILING ADDRESS 2021-04-30 2772 WEST 79 STREET, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 10435 NW 130 TH ST, HIALEAH GARDENS, FL 33018 -
AMENDMENT 2014-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-17 2772 WEST 79 STREET, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-30
AMENDED ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
1342.00
Total Face Value Of Loan:
1342.00
Date:
2020-06-18
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:
83500.00
Total Face Value Of Loan:
241500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
1342.00
Total Face Value Of Loan:
1342.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1342
Current Approval Amount:
1342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1349.24
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1342
Current Approval Amount:
1342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1352.96

Date of last update: 02 Jun 2025

Sources: Florida Department of State