Search icon

DLEO CORP - Florida Company Profile

Company Details

Entity Name: DLEO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLEO CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000031844
FEI/EIN Number 46-2476182

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

Mail Address: 7900 Oak Ln, Miami Lakes, FL, 33016, US
Address: 7900 Oak Ln, Suite 400, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTSERRAT DANIEL President 18503 PINES BOULEVARD SUITE 306, PEMBROKE PINES, FL, 33029
MONTSERRAT DANIEL Agent 7900 Oak Ln, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093991 SYNERGY RFID EXPIRED 2018-08-23 2023-12-31 - 7900 OAK LANE S.400, MIAMI LAKES, FL, 33016
G13000113698 D&F MEDICAL SUPPLIES EXPIRED 2013-11-19 2018-12-31 - 18503 PINES BLVD, SUITE 306-A, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 7900 Oak Ln, Suite 400, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 7900 Oak Ln, Suite 400, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-10-25 7900 Oak Ln, Suite 400, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2015-10-25 MONTSERRAT, DANIEL -
REINSTATEMENT 2015-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-01
REINSTATEMENT 2015-10-25
ANNUAL REPORT 2014-04-19
Domestic Profit 2013-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6564987303 2020-04-30 0455 PPP 7900 OAK LN STE 400, MIAMI LAKES, FL, 33016-5888
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
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 MIAMI LAKES, MIAMI-DADE, FL, 33016-5888
Project Congressional District FL-26
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2985.5
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State