Search icon

DJ FRAGRANCE, INC. - Florida Company Profile

Company Details

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

DJ FRAGRANCE, 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 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: P15000012370
FEI/EIN Number 47-3080718

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

Address: 6211 PEMBROKE ROAD, HOLLYWOOD, FL, 33023
Mail Address: 6211 PEMBROKE ROAD, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESSALINES MERCEGRACE Director 6211 PEMBROKE ROAD, HOLLYWOOD, FL, 33023
JONATHAS DIEUSEL Director 6211 PEMBROKE ROAD, HOLLYWOOD, FL, 33023
Jonathas Dieuseul Agent 1412 BLUE JAY CIR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-27 1412 BLUE JAY CIR, WESTON, FL 33327 -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 Jonathas, Dieuseul -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000573430 ACTIVE 1000000904395 BROWARD 2021-10-11 2041-11-10 $ 4,924.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-07-10
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-04-02
REINSTATEMENT 2020-01-29
REINSTATEMENT 2018-11-09
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-05
Domestic Profit 2015-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626108910 2021-05-02 0455 PPP 6211 Pembroke Rd, Hollywood, FL, 33023-2211
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) 96435
Loan Approval Amount (current) 96435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-2211
Project Congressional District FL-24
Number of Employees 6
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96881.51
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State