Search icon

DALE PLAY MUSIC MIA INC - Florida Company Profile

Company Details

Entity Name: DALE PLAY MUSIC MIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE PLAY MUSIC MIA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000058761
FEI/EIN Number 82-2196801

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

Address: 3301 NE 5TH AVENUE, MIAMI, FL, 33137, US
Mail Address: 3301 NE 5TH AVENUE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARACIL JUAN MARIO President 5825 sw 8 st, Miami, FL, 33144
Serrano Lourdes Manager 5825 sw 8 st, Miami, FL, 33144
ARACIL JUAN MARIO Agent 5825 Sw 8 st, Miami, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 5825 Sw 8 st, Miami, FL 33144 -
REINSTATEMENT 2020-04-02 - -
REGISTERED AGENT NAME CHANGED 2020-04-02 ARACIL, JUAN MARIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-12 3301 NE 5TH AVENUE, 1017, MIAMI, FL 33137 -

Documents

Name Date
REINSTATEMENT 2023-10-25
REINSTATEMENT 2022-09-21
REINSTATEMENT 2020-04-02
ANNUAL REPORT 2018-04-12
Domestic Profit 2017-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3472877402 2020-05-07 0455 PPP 3301 NE 5TH AVE APT 1017, MIAMI, FL, 33137-4027
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54500
Loan Approval Amount (current) 54500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33137-4027
Project Congressional District FL-26
Number of Employees 4
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State