Search icon

SMARTLINE DESIGN STUDIO, LLC - Florida Company Profile

Company Details

Entity Name: SMARTLINE DESIGN STUDIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMARTLINE DESIGN STUDIO, 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: 08 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: L11000127098
FEI/EIN Number 453760786

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

Address: 3800 S. Ocean Dr., Ste 216, Hollywood, FL, 33019, US
Mail Address: 3800 S. Ocean Dr., Ste 216, Hollywood, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUSHINA ELENA Managing Member 1133 102nd street, Bay Harbor Islands, FL, 33154
Vorona Inna Agent 3800 S. Ocean Dr., Hollywood, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 3800 S. Ocean Dr., Ste 216, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2025-01-10 3800 S. Ocean Dr., Ste 216, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 3800 S. Ocean Dr., Ste 216, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2025-01-10 Vorona, Inna -
CHANGE OF PRINCIPAL ADDRESS 2021-08-19 3800 S. Ocean Dr., Ste 216, Hollywood, FL 33019 -
CHANGE OF MAILING ADDRESS 2021-08-19 3800 S. Ocean Dr., Ste 216, Hollywood, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 3800 S. Ocean Dr., Ste 216, Hollywood, FL 33019 -
REGISTERED AGENT NAME CHANGED 2018-01-17 Vorona, Inna -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7030277705 2020-05-01 0455 PPP 6000 COLLINS AVE APT 307, MIAMI BEACH, FL, 33140-2373
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-2373
Project Congressional District FL-24
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4277.9
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State