Search icon

FOB DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: FOB DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOB DESIGNS 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: 23 Oct 2009 (16 years ago)
Document Number: L09000102722
FEI/EIN Number 271180456

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

Address: 8227 S DIXIE HWY, MIAMI, FL, 33143
Mail Address: 8227 S. DIXIE HIGHWAY, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAI-ONN ROGER D Managing Member 9481 SW 134 STREET, MIAMI, FL, 33176
CHAI-ONN SUSAN Managing Member 9481 SW 134 STREET, MIAMI, FL, 33176
CHAI-ONN ROGER Agent 9481 SW 134TH STREET, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105874 FASTSIGNS ACTIVE 2018-09-26 2028-12-31 - 8227 S DIXIE HIGHWAY, MIAMI, FL, 33143
G12000004197 ICM INSPECTIONS INC. EXPIRED 2012-01-11 2017-12-31 - 9481 SW 134 STREET, MIAMI, FL, 33176
G09000168957 FASTSIGNS EXPIRED 2009-10-26 2014-12-31 - 9481 SW 134 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-20 8227 S DIXIE HWY, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-13 8227 S DIXIE HWY, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-08-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
144800.00
Total Face Value Of Loan:
144800.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8410.00
Total Face Value Of Loan:
8410.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9795
Current Approval Amount:
9795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9922.2
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8410
Current Approval Amount:
8410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8521.29

Date of last update: 01 May 2025

Sources: Florida Department of State