Search icon

CG 1 DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: CG 1 DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CG 1 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: 11 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2023 (2 years ago)
Document Number: L12000005480
FEI/EIN Number 45-4236009

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

Address: 2601 SOUTH BAYSHORE DRIVE SUITE 1110, COCONUT GROVE, FL, 33133
Mail Address: 3535 Hiawatha ave, unit 504, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES CARMEN A Manager 2601 S. Bayshore Drive, MIAMI, FL, 331335440
Irastorza Elvira Agent 2601 S Bayshore Drive, MIAMI, FL, 331335431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-18 - -
CHANGE OF MAILING ADDRESS 2023-10-18 2601 SOUTH BAYSHORE DRIVE SUITE 1110, COCONUT GROVE, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 2601 S Bayshore Drive, Suite 1110, MIAMI, FL 33133-5431 -
REGISTERED AGENT NAME CHANGED 2013-02-12 Irastorza, Elvira -
CHANGE OF PRINCIPAL ADDRESS 2012-10-16 2601 SOUTH BAYSHORE DRIVE SUITE 1110, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
REINSTATEMENT 2023-10-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5347978502 2021-02-27 0455 PPS 2601 S Bayshore Dr Ste 1110, Coconut Grove, FL, 33133-5457
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19250
Loan Approval Amount (current) 19250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Grove, MIAMI-DADE, FL, 33133-5457
Project Congressional District FL-27
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19389.92
Forgiveness Paid Date 2021-11-26
1079637710 2020-05-01 0455 PPP 2601 S BAYSHORE DR STE 1110, COCONUT GROVE, FL, 33133
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17750
Loan Approval Amount (current) 17750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCONUT GROVE, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17871.28
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State