Search icon

DNA BILLING, INC. - Florida Company Profile

Company Details

Entity Name: DNA BILLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DNA BILLING, 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: 31 Jan 1992 (33 years ago)
Document Number: V10604
FEI/EIN Number 650310398

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

Address: 251 Valencia Ave, Coral Gables, FL, 33114, US
Mail Address: 251 Valencia Ave, Coral Gables, FL, 33114, US
ZIP code: 33114
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DNA BILLING INC 401(K) PROFIT SHARING PLAN & TRUST 2016 650310398 2018-01-02 DNA BILLING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541219
Sponsor’s telephone number 3052701767
Plan sponsor’s mailing address 9703 S DIXIE HWY STE 201, MIAMI, FL, 331562821
Plan sponsor’s address 9703 S DIXIE HWY STE 201, MIAMI, FL, 331562821

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-01-02
Name of individual signing DEBORAH PAZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-02
Name of individual signing DEBORAH PAZ
Valid signature Filed with authorized/valid electronic signature
DNA BILLING INC 401(K) PROFIT SHARING PLAN & TRUST 2015 650310398 2018-01-02 DNA BILLING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541219
Sponsor’s telephone number 3052701767
Plan sponsor’s mailing address 9703 S DIXIE HWY STE 201, MIAMI, FL, 331562821
Plan sponsor’s address 9703 S DIXIE HWY STE 201, MIAMI, FL, 331562821

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-01-02
Name of individual signing DEBORAH PAZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-01-02
Name of individual signing DEBORAH PAZ
Valid signature Filed with authorized/valid electronic signature
DNA BILLING INC 401(K) PROFIT SHARING PLAN & TRUST 2014 650310398 2015-07-22 DNA BILLING INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541219
Sponsor’s telephone number 3052701767
Plan sponsor’s address 9703 S DIXIE HWY STE 201, MIIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing DEBORAH PAZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-22
Name of individual signing DEBORAH PAZ
Valid signature Filed with authorized/valid electronic signature
DNA BILLING INC 401(K) PROFIT SHARING PLAN & TRUST 2013 650310398 2015-07-22 DNA BILLING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541219
Sponsor’s telephone number 3052701767
Plan sponsor’s address 9703 S DIXIE HWY STE 201, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing DEBORAH PAZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-22
Name of individual signing DEBORAH PAZ
Valid signature Filed with authorized/valid electronic signature
DNA BILLING INC 2013 650310398 2015-07-22 DNA BILLING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541219
Sponsor’s telephone number 3052701767
Plan sponsor’s address 9703 S DIXIE HWY STE 201, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing DEBORAH PAZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-22
Name of individual signing DEBORAH PAZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PAZ DEBORAH President 251 Valencia Ave, Coral Gables, FL, 33114
PAZ DEBORAH Agent 251 Valencia Ave, Coral Gables, FL, 33114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 251 Valencia Ave, #144215, Coral Gables, FL 33114 -
CHANGE OF MAILING ADDRESS 2024-02-01 251 Valencia Ave, #144215, Coral Gables, FL 33114 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 251 Valencia Ave, #144215, Coral Gables, FL 33114 -
REGISTERED AGENT NAME CHANGED 2003-01-17 PAZ, DEBORAH -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2531298310 2021-01-21 0455 PPS 5900 SW 73rd St Ste 204, South Miami, FL, 33143-5161
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Existing or more than 2 years old
Project Address South Miami, MIAMI-DADE, FL, 33143-5161
Project Congressional District FL-27
Number of Employees 6
NAICS code 541219
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 63023.97
Forgiveness Paid Date 2021-12-08
6285747004 2020-04-06 0455 PPP 5900 SW 73rd Street #204, MIAMI, FL, 33143-1815
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-1815
Project Congressional District FL-27
Number of Employees 6
NAICS code 541219
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 62828.12
Forgiveness Paid Date 2020-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State