Search icon

DSL OFFICES, INC. - Florida Company Profile

Company Details

Entity Name: DSL OFFICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DSL OFFICES, 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: 04 Oct 2017 (7 years ago)
Document Number: P17000080079
FEI/EIN Number 82-3014188

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

Address: 2865 MARINA CIRCLE, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 2865 MARINA CIRCLE, LIGHTHOUSE POINT, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACERRA DOUGLAS S President 2865 MARINA CIRCLE, LIGHTHOUSE POINT, FL, 33064
LACERRA DOUGLAS S Agent 2865 MARINA CIRCLE, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 2865 MARINA CIRCLE, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 2865 MARINA CIRCLE, LIGHTHOUSE POINT, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-24
Domestic Profit 2017-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1223937309 2020-04-28 0455 PPP 2865 Marina Circle, LIGHTHOUSE POINT, FL, 33064-9303
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIGHTHOUSE POINT, BROWARD, FL, 33064-9303
Project Congressional District FL-23
Number of Employees 1
NAICS code 337214
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26337.28
Forgiveness Paid Date 2021-08-18
1524858505 2021-02-19 0455 PPS 2865 Marina Cir, Lighthouse Point, FL, 33064-9303
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18645
Loan Approval Amount (current) 18645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lighthouse Point, BROWARD, FL, 33064-9303
Project Congressional District FL-23
Number of Employees 1
NAICS code 423420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18707.15
Forgiveness Paid Date 2021-07-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State