Search icon

DAMANCI I, CORP - Florida Company Profile

Company Details

Entity Name: DAMANCI I, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAMANCI I, 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: 12 Jul 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: P19000054983
FEI/EIN Number 84-2392729

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

Address: 20725 NE 16 AVE, A17, MIAMI, FL, 33179, US
Mail Address: 20725 NE 16 AVE, A17, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORRUA JOEL L President 20725 NE 16 AVE, MIAMI, FL, 33179
PORRUA JOEL L Secretary 20725 NE 16 AVE, MIAMI, FL, 33179
PORRUA JOEL L Director 20725 NE 16 AVE, MIAMI, FL, 33179
PORRUA JOEL L Agent 20725 NE 16 AVE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 20725 NE 16 AVE, A17, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-04-07 20725 NE 16 AVE, A17, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2021-04-07 PORRUA, JOEL L -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 20725 NE 16 AVE, A17, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2270488309 2021-01-20 0455 PPP 19201 Collins Ave, Sunny Isles Beach, FL, 33160-2202
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89100
Loan Approval Amount (current) 59500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-2202
Project Congressional District FL-24
Number of Employees 6
NAICS code 446120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59809.07
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State