Search icon

DAASLY, INC.

Company Details

Entity Name: DAASLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Sep 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: P15000077247
FEI/EIN Number 47-5077968
Address: 3365 W 98 PLACE, HIALEAH, FL 33018
Mail Address: 3365 W 98 PL, Hialeah, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IZQUIERDO, EMILIO R Agent 3365 W 98 PLACE, HIALEAH, FL 33018

President

Name Role Address
IZQUIERDO, EMILIO R President 3365 W 98 Place, Hialeah, FL 33018

Vice President

Name Role Address
IZQUIERDO, PATRICIA Y Vice President 3365 W 98 PLACE, HIALEAH, FL 33018

Secretary

Name Role Address
IZQUIERDO, PATRICIA Y Secretary 3365 W 98 PLACE, HIALEAH, FL 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035337 DAASLY EXPIRED 2017-04-03 2022-12-31 No data 1101 SW 147TH TERRACE, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-17 3365 W 98 PLACE, HIALEAH, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-05 3365 W 98 PLACE, HIALEAH, FL 33018 No data
AMENDMENT 2017-06-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 3365 W 98 PLACE, HIALEAH, FL 33018 No data
NAME CHANGE AMENDMENT 2017-04-19 DAASLY, INC. No data
REINSTATEMENT 2016-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-29 IZQUIERDO, EMILIO R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
Amendment 2017-06-05
Name Change 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4961958404 2021-02-07 0455 PPS 8004 NW 154th St # 632, Miami Lakes, FL, 33016-5814
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18742
Loan Approval Amount (current) 18742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33016-5814
Project Congressional District FL-26
Number of Employees 4
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18871.59
Forgiveness Paid Date 2021-10-22
2980067702 2020-05-01 0455 PPP 8004 NW 154TH ST # 632, MIAMI LAKES, FL, 33016
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13612
Loan Approval Amount (current) 13612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33016-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 541618
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 13696.49
Forgiveness Paid Date 2020-12-16

Date of last update: 19 Feb 2025

Sources: Florida Department of State