Search icon

DFO ENTERPRISES, INC. - Florida Company Profile

Company Details

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

DFO ENTERPRISES, 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: 14 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2018 (6 years ago)
Document Number: P14000084537
FEI/EIN Number 47-2241353

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

Address: 460 NE 28 ST,, APT 801, MIAMI, FL, 33137, US
Mail Address: 460 NE 28 ST,, APT 801, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOULQUIER DAVID President 460 NE 28 ST, MIAMI, FL, 33137
FOULQUIER DAVID Treasurer 460 NE 28 ST, MIAMI, FL, 33137
FOULQUIER DAVID Vice President 460 NE 28 ST, MIAMI, FL, 33137
Foulquier David D Agent 460 NE 28 ST, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147813 ELEVENTH STREET PIZZA ACTIVE 2023-12-06 2028-12-31 - 460 NE 28 ST, APT 801, MIAMI, FL, 33137
G14000122575 FOOQ'S ACTIVE 2014-12-08 2029-12-31 - 460 NE 28 ST, APT 801, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-09 Foulquier, David D -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 460 NE 28 ST, APT 801, MIAMI, FL 33137 -
REINSTATEMENT 2018-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-22 460 NE 28 ST,, APT 801, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2018-10-22 460 NE 28 ST,, APT 801, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000460956 TERMINATED 1000000786165 DADE 2018-06-26 2028-07-05 $ 995.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000028458 TERMINATED 1000000731148 MIAMI-DADE 2017-01-05 2037-01-13 $ 1,348.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000028466 TERMINATED 1000000731149 MIAMI-DADE 2017-01-05 2027-01-13 $ 2,837.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4269637203 2020-04-27 0455 PPP 460 NE 28th St Apt 801, Miami, FL, 33137-4668
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83349.35
Loan Approval Amount (current) 83600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4668
Project Congressional District FL-24
Number of Employees 13
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84312.92
Forgiveness Paid Date 2021-03-10
5834148410 2021-02-09 0455 PPS 460 NE 28th St Apt 801, Miami, FL, 33137-4668
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117509.84
Loan Approval Amount (current) 117509.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4668
Project Congressional District FL-24
Number of Employees 15
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118371.58
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State