Search icon

DESIGN NEUROSCIENCE CENTER P.L. - Florida Company Profile

Company Details

Entity Name: DESIGN NEUROSCIENCE CENTER P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGN NEUROSCIENCE CENTER P.L. 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: 22 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2019 (5 years ago)
Document Number: L05000040139
FEI/EIN Number 20-2729472

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

Address: 14400 NW 77th Ct, Miami Lakes, FL, 33016, US
Mail Address: 14400 NW 77th Ct, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEDD KESTER JDr. Chairman 14400 NW 77th Ct, Miami Lakes, FL, 33016
RUBIN BRUCE SDr. Manager 14400 NW 77th Ct, Miami Lakes, FL, 33016
BAEZ OMAR Dr. Manager 14400 NW 77th Ct, Miami Lakes, FL, 33016
SONTY SREEPADMA Dr. Manager 14400 NW 77th Ct, Miami Lakes, FL, 33016
YOUSSEF PAMELA Dr. Manager 14400 NW 77th Ct, Miami Lakes, FL, 33016
YOUSSEF PAMELA Dr. Agent 14400 NW 77th Ct, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 14400 NW 77th Ct, Ste 306, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-04-24 14400 NW 77th Ct, Ste 306, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 14400 NW 77th Ct, Ste 306, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2023-11-17 YOUSSEF, PAMELA, Dr. -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-11-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306700
Current Approval Amount:
306700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
308565.41

Date of last update: 03 May 2025

Sources: Florida Department of State