Search icon

DIALISYS BORINQUEN CORP - Florida Company Profile

Company Details

Entity Name: DIALISYS BORINQUEN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIALISYS BORINQUEN 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: 13 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2021 (4 years ago)
Document Number: P15000084308
FEI/EIN Number 47-5460943

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

Address: 9129 SW 157th Ct, MIAMI, FL, 33196, US
Mail Address: 9129 SW 157th Ct, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBALLO RAFAEL President 7415 NE 1ST PL, MIAMI, FL, 33138
CARBALLO RAFAEL Agent 7415 NE 1ST PL, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-28 9129 SW 157th Ct, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-08-28 9129 SW 157th Ct, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 7415 NE 1ST PL, MIAMI, FL 33138 -
REINSTATEMENT 2021-02-15 - -
REGISTERED AGENT NAME CHANGED 2021-02-15 CARBALLO , RAFAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-02-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
Domestic Profit 2015-10-13

USAspending Awards / Financial Assistance

Date:
2021-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57935.00
Total Face Value Of Loan:
57935.00
Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57935.00
Total Face Value Of Loan:
57935.00

Paycheck Protection Program

Date Approved:
2021-04-17
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
57935
Current Approval Amount:
57935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
57935
Current Approval Amount:
57935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State