Search icon

D. CE EQUIPMENT, CORP. - Florida Company Profile

Company Details

Entity Name: D. CE EQUIPMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. CE EQUIPMENT, 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: 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: 06 Jan 2014 (11 years ago)
Document Number: P14000001183
FEI/EIN Number 46-4447598

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

Address: 3875 NW 132ND STREET, OPA LOCKA, FL, 33054
Mail Address: 3875 NW 132ND STREET, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RICARDO President 3875 NW 132ND STREET, OPA LOCKA, FL, 33054
RODRIGUEZ RICARDO Vice President 3875 NW 132ND STREET, OPA LOCKA, FL, 33054
RODRIGUEZ RICARDO Secretary 3875 NW 132ND STREET, OPA LOCKA, FL, 33054
RODRIGUEZ RICARDO Treasurer 3875 NW 132ND STREET, OPA LOCKA, FL, 33054
RODRIGUEZ RICARDO Director 3875 NW 132ND STREET, OPA LOCKA, FL, 33054
RODRIGUEZ RICARDO Agent 3875 NW 132ND STREET, OPA LOCKA, FL, 33054

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9777957705 2020-05-01 0455 PPP 3875 NW 132nd St., Opa Lokca, FL, 33054-4553
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28133.32
Loan Approval Amount (current) 28133.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Lokca, MIAMI-DADE, FL, 33054-4553
Project Congressional District FL-24
Number of Employees 15
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28414.65
Forgiveness Paid Date 2021-05-06
9057258509 2021-03-12 0455 PPS 3875 NW 132nd St, Opa Locka, FL, 33054-4553
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-4553
Project Congressional District FL-24
Number of Employees 14
NAICS code 238910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95543.97
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State