Search icon

DE SOUSA AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: DE SOUSA AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DE SOUSA AGENCY, 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: 05 Feb 2018 (7 years ago)
Document Number: P18000011957
FEI/EIN Number 82-4315468

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

Address: 511 SE 5TH AVE, APT 2108, Fort Lauderdale, FL 33301
Mail Address: 511 SE 5TH AVE, APT 2108, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUSA, JOEL Agent 511 SE 5TH AVE, APT 2108, Fort Lauderdale, FL 33301
DE SOUSA, JOEL President 511 SE 5TH AVE, APT 2108 Fort Lauderdale, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124373 SAVANT CREATIVES EXPIRED 2018-11-21 2023-12-31 - 450 SE 2ND AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 511 SE 5TH AVE, APT 2108, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2025-01-18 511 SE 5TH AVE, APT 2108, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 511 SE 5TH AVE, APT 2108, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 1433 NE 22ND ST, Wilton Manors, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 1433 NE 22nd St, Wilton Manors, FL 33305 -
CHANGE OF MAILING ADDRESS 2020-04-01 1433 NE 22ND ST, Wilton Manors, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-18
Domestic Profit 2018-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1127408310 2021-01-16 0455 PPS 450 SE 2nd Ave, Pompano Beach, FL, 33060-8074
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8932
Loan Approval Amount (current) 8932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-8074
Project Congressional District FL-23
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8967.73
Forgiveness Paid Date 2021-06-15
1981237408 2020-05-05 0455 PPP 450 SE 2ND AVE, POMPANO BEACH, FL, 33060-8074
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8932
Loan Approval Amount (current) 8932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33060-8074
Project Congressional District FL-23
Number of Employees 1
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8990.8
Forgiveness Paid Date 2020-12-31

Date of last update: 17 Feb 2025

Sources: Florida Department of State