Search icon

ARCHITECTURAL IMPORTS, LLC - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCHITECTURAL IMPORTS, 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: 11 Dec 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: L06000117777
FEI/EIN Number 208056019

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

Address: 3501 N.W. 115TH AVENUE, DORAL, FL, 33178, US
Mail Address: 3501 N.W. 115TH AVENUE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Minozzi Federica President 3501 NW 115TH AVE, DORAL, FL, 33178
FIORINI MASSIMO Chief Financial Officer 3501 NW 115TH AVE, DORAL, FL, 33178
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-25 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2019-05-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000193249
MERGER 2011-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000119111

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-29
Reg. Agent Change 2021-01-25
ANNUAL REPORT 2020-05-08
Merger 2019-05-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7721567207 2020-04-28 0455 PPP 3501 NW 115th Ave, MIAMI, FL, 33178
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164192.5
Loan Approval Amount (current) 164192.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
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, 33178-0001
Project Congressional District FL-25
Number of Employees 7
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 165984.93
Forgiveness Paid Date 2021-06-02

Date of last update: 03 May 2025

Sources: Florida Department of State