Search icon

DAL GROUP RESTORATION CO - Florida Company Profile

Company Details

Entity Name: DAL GROUP RESTORATION CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAL GROUP RESTORATION CO 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: 14 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (5 years ago)
Document Number: P18000095194
FEI/EIN Number 83-1514370

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

Address: 13876 SW 56TH STREET, # 439, MIAMI, FL, 33175, US
Mail Address: 13876 SW 56TH STREET, # 439, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ NORBERTO J President 13876 SW 56TH STREET, # 439, MIAMI, FL, 33175
Lopez Darian Treasurer 13876 SW 56TH STREET, MIAMI, FL, 33175
Lopez Lissett Officer 13876 SW 56TH STREET, MIAMI, FL, 33175
Lopez Norberto J Agent 13876 SW 56TH STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 13876 SW 56TH STREET, # 439, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2024-04-25 13876 SW 56TH STREET, # 439, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 13876 SW 56TH STREET, # 439, MIAMI, FL 33175 -
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 Lopez , Norberto J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-02-14
Domestic Profit 2018-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7318977800 2020-06-03 0455 PPP 13876 SW 56 ST #439, Miami, FL, 33175
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98302.3
Loan Approval Amount (current) 98302.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33175-0900
Project Congressional District FL-28
Number of Employees 15
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98979.49
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State