Search icon

FAVA DESIGN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FAVA DESIGN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAVA DESIGN GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 24 Nov 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jun 2004 (21 years ago)
Document Number: L03000047415
FEI/EIN Number 550854190

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

Address: 7255 NE 4TH AVE, 117, MIAMI, FL, 33138, US
Mail Address: 7255 NE 4TH AVE, 117, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHELLE FAVA CAPITANO, P.A. Agent -
Fava Joseph C Managing Member 7636 Northeast 4th Court, Miami, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7255 NE 4TH AVE, 117, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-05-01 7255 NE 4TH AVE, 117, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2014-04-22 Michelle Fava Capitano, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 1302 North 19th Street, 300, Tampa, FL 33605 -
AMENDMENT AND NAME CHANGE 2004-06-18 FAVA DESIGN GROUP, LLC -

Court Cases

Title Case Number Docket Date Status
Andrew Stein, et al., Appellant(s), v. Fava Design Group, LLC, Appellee(s). 3D2023-0821 2023-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-20009

Parties

Name Andrew Stein
Role Appellant
Status Active
Representations Michael Gabriel St Jacques, II
Name Wendy Stein
Role Appellant
Status Active
Representations Michael Gabriel St Jacques, II
Name FAVA DESIGN GROUP, LLC
Role Appellee
Status Active
Representations Frank Charles Miranda
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-01-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Andrew Stein
View View File
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Amended Motion for Extension of Time to Serve Reply Brief to Appellee's Answer Brief-15 days to 1/29/24. (GRANTED)
On Behalf Of Andrew Stein
View View File
Docket Date 2024-01-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Fava Design Group, LLC
View View File
Docket Date 2023-12-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Fava Design Group, LLC
View View File
Docket Date 2023-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Andrew Stein
View View File
Docket Date 2023-08-25
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
View View File
Docket Date 2023-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee's Motion for an Order of the Court Establishing a Case Briefing Schedule is granted. Appellants' initial brief shall be filed within sixty (60) days from the date of this Order. Appellee's answer brief shall be filed within thirty (30) days thereafter. Appellants may, but are not required to, file a reply brief within twenty (20) days thereafter.
View View File
Docket Date 2023-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Motion to Lift Stay is treated as a motion to lift abatement of this case, and the motion is granted. The abatement period entered on May 9, 2023, is hereby lifted.
View View File
Docket Date 2023-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellee's Motion for Order of the Court establishing. a Case Briefing Schedule
On Behalf Of Fava Design Group, LLC
View View File
Docket Date 2023-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Lift Stay
On Behalf Of Andrew Stein
View View File
Docket Date 2023-08-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Andrew Stein
View View File
Docket Date 2023-07-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-07-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Andrew Stein
View View File
Docket Date 2023-06-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Andrew Stein
View View File
Docket Date 2023-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Andrew Stein
View View File
Docket Date 2023-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee's Motion to Hold Appeal in Abeyance and Relinquish Jurisdiction to the Trial Court is granted, and the appellate proceedings are hereby abated pending further order of this Court. Appellants shall forthwith set the motions for rehearing before the trial court for the trial court's ruling. Appellants shall file a status report within thirty (30) days from the date of this Order, and every thirty (30) days thereafter, until a ruling is entered by the trial court.
View View File
Docket Date 2023-05-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 18, 2023.
View View File
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andrew Stein
View View File
Docket Date 2023-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO HOLD APPEAL IN ABEYANCEAND RELINGUISH JURISDICTION TO TRIAL COURT
On Behalf Of Fava Design Group, LLC
View View File
Docket Date 2023-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees Fava Design Group, LLC, and Joseph Fava's Motion for Appellate Attorneys' Fees and Costs, it is ordered that said Motion is granted pursuant to Florida's Deceptive and Unfair Trade Practices Act, section 501.204, Florida Statutes, et seq., as to those aspects of the appeal regarding claims made by Appellants under that chapter. EMAS, LINDSEY and BOKOR, JJ., concur.
View View File
Docket Date 2023-10-30
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 12/15/2023.
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Fava Design Group, LLC
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice
Description Appellant's Notice of Compliance with Order dated August 25, 2023
On Behalf Of Andrew Stein
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7494547309 2020-04-30 0455 PPP 7255 NE 4TH AVE UNIT 117, MIAMI, FL, 33138-5374
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47325
Loan Approval Amount (current) 47325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-5374
Project Congressional District FL-24
Number of Employees 3
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47713.97
Forgiveness Paid Date 2021-02-25
2878968407 2021-02-04 0455 PPS 7255 NE 4th Ave Unit 117, Miami, FL, 33138-5374
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47325
Loan Approval Amount (current) 47325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5374
Project Congressional District FL-24
Number of Employees 3
NAICS code 442299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47567.46
Forgiveness Paid Date 2021-08-11

Date of last update: 02 May 2025

Sources: Florida Department of State