Search icon

U DESIGN SHADES LLC - Florida Company Profile

Company Details

Entity Name: U DESIGN SHADES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U DESIGN SHADES 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: 13 Oct 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000117151
FEI/EIN Number 453637213

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

Address: 6065 NW 167 ST, SUITE # B 6, MIAMI LAKES, FL, 33015, US
Mail Address: 6065 NW 167 ST, SUITE # B 6, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS ALESSANDRA Authorized Member 6065 NW 167 ST, MIAMI LAKES, FL, 33015
Amaral-Muschlitz Ana P Agent 455 NE 5th Avenue, Miami, FL, 34483

Form 5500 Series

Employer Identification Number (EIN):
453637213
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 Amaral-Muschlitz, Ana P -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 455 NE 5th Avenue, Suite 401, Miami, FL 34483 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Amaral, Ana P -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1110 Brickell ave, Suite 504, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 6065 NW 167 ST, SUITE # B 6, MIAMI LAKES, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-04-28 6065 NW 167 ST, SUITE # B 6, MIAMI LAKES, FL 33015 -
LC AMENDMENT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000381024 TERMINATED 1000000715142 MIAMI-DADE 2016-06-13 2036-06-17 $ 8,912.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000902743 TERMINATED 1000000485390 MIAMI-DADE 2013-05-06 2033-05-08 $ 724.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-21

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
22935.00
Total Face Value Of Loan:
22935.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22935
Current Approval Amount:
22935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23173.78

Date of last update: 01 May 2025

Sources: Florida Department of State