Search icon

DETT INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: DETT INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DETT INTERNATIONAL 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: 19 Feb 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2005 (20 years ago)
Document Number: S32605
FEI/EIN Number 650246380

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

Address: 5572 LIBERTY LANE, westlake, FL, 33470, US
Mail Address: 5572 LIBERTY LANE, westlake, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLE JAIME Director 17332 NW 62ND PL, HIALEAH, FL, 33015
VALLE MANUELA R Vice President 17332 NW 62ND PL, HIALEAH, FL, 33015
VALLE JAIME Agent 17332 NW 62ND PL, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5572 LIBERTY LANE, westlake, FL 33470 -
CHANGE OF MAILING ADDRESS 2023-04-28 5572 LIBERTY LANE, westlake, FL 33470 -
REGISTERED AGENT NAME CHANGED 2012-01-20 VALLE, JAIME -
REGISTERED AGENT ADDRESS CHANGED 2010-01-22 17332 NW 62ND PL, HIALEAH, FL 33015 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1005468700 2021-03-26 0455 PPP 17332 NW 62nd Pl, Hialeah, FL, 33015-4501
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) 7437
Loan Approval Amount (current) 7437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-4501
Project Congressional District FL-26
Number of Employees 2
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7481.21
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State