Search icon

DAVILA WOODWORK, INC. - Florida Company Profile

Company Details

Entity Name: DAVILA WOODWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVILA WOODWORK, 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: 10 Oct 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2000 (24 years ago)
Document Number: P95000077616
FEI/EIN Number 650613383

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

Address: 384 NW 171ST STREET, NORTH MIAMI BEACH, FL, 33169, US
Mail Address: 384 NW 171ST STREET, NORTH MIAMI BEACH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA CARLOS R President 384 NW 171ST STREET, NORTH MIAMI BEACH, FL, 33169
DAVILA CARLOS R Director 384 NW 171ST STREET, NORTH MIAMI BEACH, FL, 33169
DAVILA NILSA Treasurer 384 NW 171ST STREET, NORTH MIAMI BEACH, FL, 33169
DAVILA CARLOS R Vice President 384 NW 171ST STREET, NORTH MIAMI BEACH, FL, 33169
ABREU MARIO Agent 2814 RIDGE HOLLOW LN, LUTZ, FL, 34559

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 384 NW 171ST STREET, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF MAILING ADDRESS 2024-04-29 384 NW 171ST STREET, NORTH MIAMI BEACH, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 2814 RIDGE HOLLOW LN, LUTZ, FL 34559 -
REGISTERED AGENT NAME CHANGED 2005-03-21 ABREU, MARIO -
AMENDMENT 2000-12-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1224567100 2020-04-10 0455 PPP 214 NW 1ST AVE, HALLANDALE, FL, 33009-4002
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188600
Loan Approval Amount (current) 188600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HALLANDALE, BROWARD, FL, 33009-4002
Project Congressional District FL-25
Number of Employees 9
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190569.82
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State