Search icon

JASTORDEST DESIGN STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: JASTORDEST DESIGN STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JASTORDEST DESIGN STUDIOS, 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 Nov 2009 (15 years ago)
Document Number: L09000112423
FEI/EIN Number 271364176

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

Address: 252 NW 29TH STREET, MIAMI, FL, 33127, US
Mail Address: 252 NW 29TH STREET, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JASON Managing Member 20301 W COUNTRY CLUB DR, AVENTURA, FL, 33180
TORRES JASON Agent 20301 W COUNTRY CLUB DRIVE, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000105045 JASTOR ACTIVE 2021-08-12 2026-12-31 - 89 NE 27TH STREET, SUITE 125, MIAMI, FL, 33137
G17000070500 WYNWOOD FOOD HALL EXPIRED 2017-06-28 2022-12-31 - 89 NE 27TH STREET, SUITE 125, MIAMI, FL, 33137
G15000025691 JASTOR BRAND IMAGENEERS EXPIRED 2015-03-11 2020-12-31 - 89 NE 27TH STREET, SUITE 120, MIAMI, FL, 33137
G10000097816 JASTOR+DEST EXPIRED 2010-10-25 2015-12-31 - 500 BRICKELL AVENUE, SUITE 1603, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 252 NW 29TH STREET, SUITE #9, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2024-03-18 252 NW 29TH STREET, SUITE #9, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 20301 W COUNTRY CLUB DRIVE, APT 1830, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2018-06-20 TORRES, JASON -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6052868403 2021-02-10 0455 PPP 89 NE 27th St Unit 125, Miami, FL, 33137-4441
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 33137-4441
Project Congressional District FL-26
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11347.4
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State