Search icon

DRGA, INC. - Florida Company Profile

Company Details

Entity Name: DRGA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DRGA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 28 Nov 2017 (7 years ago)
Document Number: P17000094275
FEI/EIN Number 82-3529958

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

Address: 301 West 41st Street, Suite 302, MIAMI, FL 33140
Mail Address: 301 West 41st Street, Suite 302, MIAMI, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivkin, Rasha Agent 301 West 41st Street, Suite 302, MIAMI, FL 33140
RIVKIN, RASHA R Director 301 West 41st Street, Suite 302 MIAMI, FL 33140
RIVKIN, RASHA R Chief Executive Officer 301 West 41st Street, Suite 302 MIAMI, FL 33140
RIVKIN, RASHA R President 301 West 41st Street, Suite 302 MIAMI, FL 33140
Rivkin, Rasha Manager 301 West 41st Street, Suite 302 MIAMI, FL 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065209 DRIMMERS MIAMI ACTIVE 2023-05-25 2028-12-31 - 7612 NE 4TH CT, MIAMI, FL, 33138
G17000130711 DRIMMERS MIAMI EXPIRED 2017-11-29 2022-12-31 - 5999 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 301 West 41st Street, Suite 302, MIAMI, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-03-26 301 West 41st Street, Suite 302, MIAMI, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 301 West 41st Street, Suite 302, MIAMI, FL 33140 -
REGISTERED AGENT NAME CHANGED 2021-04-09 Rivkin, Rasha -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-12
Domestic Profit 2017-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2836787309 2020-04-29 0455 PPP 5999 Biscayne Blvd., Miami, FL, 33137
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61330
Loan Approval Amount (current) 61330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 33137-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61997.82
Forgiveness Paid Date 2021-05-27
6396348404 2021-02-10 0455 PPS 7610 NE 4th Ct, Miami, FL, 33138-5284
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56867
Loan Approval Amount (current) 56867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5284
Project Congressional District FL-24
Number of Employees 4
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57190.83
Forgiveness Paid Date 2021-09-10

Date of last update: 17 Feb 2025

Sources: Florida Department of State