Search icon

DEERFIELD BEACH BRANDS, INC - Florida Company Profile

Company Details

Entity Name: DEERFIELD BEACH BRANDS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEERFIELD BEACH BRANDS, 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: 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: 22 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000044679
FEI/EIN Number 84-1952618

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

Address: 2750 NW 30TH WAY, LAUDERDALE LAKES, FL, 33311, US
Mail Address: 2750 NW 30TH WAY, LAUDERDALE LAKES, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAGURI DEAN President 2750 NW 30TH WAY, LAUDERDALE LAKES, FL, 33311
HAKIM ENTERPRISES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000064197 THE BEACH SHACK EXPIRED 2019-06-03 2024-12-31 - 2750 NW 30TH WAY, LAUDERDALE LAKES, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2019-06-19 - -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-09
Amendment 2019-06-19
Domestic Profit 2019-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8733317204 2020-04-28 0455 PPP 2750 NW 30TH WAY, LAUDERDALE LAKES, FL, 33311
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3380
Loan Approval Amount (current) 3380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LAUDERDALE LAKES, BROWARD, FL, 33311-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3416.24
Forgiveness Paid Date 2021-05-27
1322698605 2021-03-13 0455 PPS 2750 NW 30th Way, Lauderdale Lakes, FL, 33311-2033
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7717
Loan Approval Amount (current) 7717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33311-2033
Project Congressional District FL-20
Number of Employees 2
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7764.48
Forgiveness Paid Date 2021-10-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State