Search icon

CALIBER DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: CALIBER DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: F05000003114
FEI/EIN Number NOT APPLICABLE

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

Address: 777 Brickell Ave #500-11972, MIAMI, FL, 33131, US
Mail Address: 777 Brickell Ave #500-11972, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role
REGISTERED AGENTS INC Agent
REGISTERED AGENTS INC Othe

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010901 BODY SHOP ADVISERS ACTIVE 2020-01-23 2025-12-31 - 777 BRICKELL AVE #500-11972, MIAMI, FL, 33131
G17000129714 TEST STACKED WEIGHTS EXPIRED 2017-11-28 2022-12-31 - 1521 ALTON RD, #320, MIAMI BEACH, FL, 33139
G17000077069 HIPPIE VAPORIZER EXPIRED 2017-07-18 2022-12-31 - 1521 ALTON RD, #320, MIAMI BEACH, FL, 33139
G17000026724 TOP REALTOR.COM EXPIRED 2017-03-13 2022-12-31 - 1521 ALTON RD, #320, MIAMI BEACH, FL, 33139
G16000046232 TEST STACK RX ACTIVE 2016-05-06 2026-12-31 - 1521 ALTON RD, #792, MIAMI BEACH, FL, 33139
G13000028469 ELITE FITNESS EXPIRED 2013-03-22 2018-12-31 - 1521 ALTON ROAD, #320, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 777 Brickell Ave #500-11972, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-01-23 777 Brickell Ave #500-11972, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-01-23 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
PENDING REINSTATEMENT 2012-04-09 - -
REINSTATEMENT 2012-04-09 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3273368504 2021-02-23 0455 PPS 200 Biscayne Boulevard Way Apt 4703, Miami, FL, 33131-2165
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12917
Loan Approval Amount (current) 12917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33131-2165
Project Congressional District FL-27
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13002.45
Forgiveness Paid Date 2021-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State