Search icon

DOXX MULTISERVICES INC

Company Details

Entity Name: DOXX MULTISERVICES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Dec 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000097775
FEI/EIN Number 81-4707426
Address: 2911 S CONGRESS AVENUE, PALM SPRINGS, FL 33461
Mail Address: 2911 S CONGRESS AVENUE, SUITE 106, PALM SPRINGS, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAGO BOLIVAR, ORLANDO J Agent 2911 S CONGRESS AVENUE, SUITE 106, PALM SPRINGS, FL 33461

President

Name Role Address
MAGO BOLIVAR, ORLANDO J President 4156 INVERRARY DRIVE #302, LAUDERHILL, FL 33319

Vice President

Name Role Address
BOADA, XIOMARA DEL VALLE Vice President 4156 INVERRARY DRIVE #302, LAUDERHILL, FL 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080216 DOXX MULTISERVICES INC D/B/A XIOMA BOUTIQUE EXPIRED 2018-07-25 2023-12-31 No data 450 MILITARY TRAIL #2, WEST PALM BEACH, FL, 33415
G17000096868 DOXX CATERING EXPIRED 2017-08-26 2022-12-31 No data 4156 INVERRARY DRIVE, 302, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-07 2911 S CONGRESS AVENUE, PALM SPRINGS, FL 33461 No data
AMENDMENT 2019-08-01 No data No data
CHANGE OF MAILING ADDRESS 2019-08-01 2911 S CONGRESS AVENUE, PALM SPRINGS, FL 33461 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 2911 S CONGRESS AVENUE, SUITE 106, PALM SPRINGS, FL 33461 No data

Documents

Name Date
ANNUAL REPORT 2020-03-12
Amendment 2019-08-01
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-04
Domestic Profit 2016-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5767007907 2020-06-15 0455 PPP APT A111 3180 N HAVERHILL RD, WEST PALM BCH, FL, 33417
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7778
Loan Approval Amount (current) 7778
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST PALM BCH, PALM BEACH, FL, 33417-1000
Project Congressional District FL-21
Number of Employees 1
NAICS code 488999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7874.32
Forgiveness Paid Date 2021-09-14
1969578409 2021-02-03 0455 PPS 3180 N Haverhill Rd Apt A111, West Palm Bch, FL, 33417-2985
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6875
Loan Approval Amount (current) 6875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Bch, PALM BEACH, FL, 33417-2985
Project Congressional District FL-21
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6915.68
Forgiveness Paid Date 2021-09-14

Date of last update: 18 Feb 2025

Sources: Florida Department of State