Search icon

FOLIAGE DESIGN SYSTEMS OF DADE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: FOLIAGE DESIGN SYSTEMS OF DADE COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOLIAGE DESIGN SYSTEMS OF DADE COUNTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 1981 (44 years ago)
Date of dissolution: 28 Aug 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Aug 2023 (2 years ago)
Document Number: F34745
FEI/EIN Number 592080776

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

Address: 7104 SW 47 STREET, MIAMI, FL, 33155
Mail Address: 7104 SW 47 STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORSDALE MARK S President 6750 SW 74 STREET, MIAMI, FL, 33143
BOLANDER ELIZABETH V Treasurer 6750 SW 74TH STREET, MIAMI, FL, 33143
Worsdale Simone R Secretary 6750 SW 74TH STREET, MIAMI, FL, 33143
WORSDALE MARK S Agent 6750 S W 74TH ST, SO MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CONVERSION 2023-08-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000430403. CONVERSION NUMBER 500000244115
REINSTATEMENT 2012-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2001-01-26 WORSDALE, MARK S -
REGISTERED AGENT ADDRESS CHANGED 2001-01-26 6750 S W 74TH ST, SO MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 1986-06-27 7104 SW 47 STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1986-06-27 7104 SW 47 STREET, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4183018309 2021-01-23 0455 PPS 7104 SW 47th St, Miami, FL, 33155-4630
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86515
Loan Approval Amount (current) 86515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
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, 33155-4630
Project Congressional District FL-27
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87065.33
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State