Search icon

DSP BRAND, INC - Florida Company Profile

Company Details

Entity Name: DSP BRAND, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DSP BRAND, 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: 17 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: P18000086772
FEI/EIN Number 832430819

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

Address: 7734 NE 2ND AVE, miami, FL, 33138, US
Mail Address: 7734 NE 2ND AVE, miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELSOIN MICHELET President 10900 NW 5TH AVENUE, MIAMI, FL, 33168
DELSOIN MICHELET Agent 10900 NW 5TH AVENUE, Miami, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-24 7734 NE 2ND AVE, miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-24 7734 NE 2ND AVE, miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 10900 NW 5TH AVENUE, Miami, FL 33168 -
REINSTATEMENT 2023-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-09 - -
REGISTERED AGENT NAME CHANGED 2020-07-09 DELSOIN, MICHELET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000322545 TERMINATED 1000000957779 DADE 2023-07-05 2043-07-12 $ 8,025.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000322560 ACTIVE 1000000957781 DADE 2023-07-05 2033-07-12 $ 538.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-04-20
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-07-09
Domestic Profit 2018-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3224878704 2021-03-31 0455 PPP 975 NE North Miami Blvd, North Miami, FL, 33161-5742
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298600
Loan Approval Amount (current) 298600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-5742
Project Congressional District FL-24
Number of Employees 18
NAICS code 311991
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State