Search icon

DOPAZO & ASSOCIATES, INC.

Company Details

Entity Name: DOPAZO & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Aug 1997 (28 years ago)
Document Number: P97000072761
FEI/EIN Number 65-0775395
Address: 10723 SW 104 STREET, MIAMI, FL 33176
Mail Address: 10723 SW 104 STREET, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOPAZO, MAXIMO A Agent 10723 SW 104 STREET, MIAMI, FL 33176

President

Name Role Address
DOPAZO, MAXIMO A President 10723 SW 104 STREET, MIAMI, FL 33176

Vice President

Name Role Address
DOPAZO, MAXIMO A Vice President 10723 SW 104 STREET, MIAMI, FL 33176
DOPAZO, ALEXANDER Vice President 10723 SW 104 STREET, MIAMI, FL 33176

Secretary

Name Role Address
DOPAZO, MAXIMO A Secretary 10723 SW 104 STREET, MIAMI, FL 33176

Treasurer

Name Role Address
DOPAZO, MAXIMO A Treasurer 10723 SW 104 STREET, MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08154900497 D & A INSURANCE SERVICES ACTIVE 2008-06-02 2028-12-31 No data 8725 NW 18 TERRACE, SUITE #300, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 10723 SW 104 STREET, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2021-02-08 10723 SW 104 STREET, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 10723 SW 104 STREET, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2009-04-24 DOPAZO, MAXIMO A No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4052507307 2020-04-29 0455 PPP 8725 NW 18th Terrace Suite 300, MIAMI, FL, 33172
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
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 Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 6
NAICS code 524210
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 Unanswered
Veteran Unanswered
Forgiveness Amount 73995.37
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State