Search icon

DSM PAYROLL CORP - Florida Company Profile

Company Details

Entity Name: DSM PAYROLL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DSM PAYROLL CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Apr 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000033622
FEI/EIN Number 83-4575540

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

Address: 901 PENNSYLVANIA AVE, 3-52, MIAMI BEACH, FL, 33139
Mail Address: 901 PENNSYLVANIA AVE, 3-52, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEBNE FACUNDO President 901 PENNSYLVANIA AVE, MIAMI BEACH, FL, 33139
Yebne Facundo Agent 901 PENNSYLVANIA AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-01 Yebne, Facundo -
REGISTERED AGENT ADDRESS CHANGED 2020-02-01 901 PENNSYLVANIA AVE, 3-52, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-01
Domestic Profit 2019-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5361048305 2021-01-25 0455 PPS 5445 Collins Ave Ste CU14, Miami, FL, 33140-5523
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142395
Loan Approval Amount (current) 142395.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33140-5523
Project Congressional District FL-24
Number of Employees 17
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 143440.53
Forgiveness Paid Date 2022-02-03
5131687002 2020-04-05 0455 PPP 5445 Collins AVenue, MIAMI BEACH, FL, 33140-2515
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144500
Loan Approval Amount (current) 144500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-2515
Project Congressional District FL-24
Number of Employees 27
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 144030.02
Forgiveness Paid Date 2021-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State