Search icon

DESIGN AFFAIRS LLC - Florida Company Profile

Company Details

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

DESIGN AFFAIRS 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: 10 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: L13000127483
FEI/EIN Number 800953089

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

Address: 1210 Washington Ave, Miami Beach, FL, 33139, US
Mail Address: 1210 Washington Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE YAVORSKY GUILLERMO A Manager 1210 Washington Ave, Miami Beach, FL, 33139
De Yavorsky Guillermo Agent 1210 Washington Ave, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000149578 ATELIER DE YAVORSKY ACTIVE 2024-12-10 2029-12-31 - 1210 WASHINGTON AVE, #215, MIAMI BEACH, FL, 33139
G15000045068 ATELIER DE YAVORSKY EXPIRED 2015-05-05 2020-12-31 - C/O OSCAR REY CPA, 1400 LINCOLN RD, #504, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1210 Washington Ave, #215, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-04-13 1210 Washington Ave, #215, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 1210 Washington Ave, #215, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-04-30 De Yavorsky, Guillermo -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9706637205 2020-04-28 0455 PPP 7350 NE 2ND AVE UNIT 102, MIAMI, FL, 33138-5314
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33138-5314
Project Congressional District FL-24
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18496.54
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State