Search icon

SCHOOL OF INTERACTIVE DESIGN LLC - Florida Company Profile

Company Details

Entity Name: SCHOOL OF INTERACTIVE DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SCHOOL OF INTERACTIVE DESIGN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000177360
FEI/EIN Number 46-4401281

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

Address: 1065 SW 8th st, MIAMI, FL, 33130, US
Mail Address: 1065 SW 8th st, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Knapp Martin Managing Member 43 Dexter RD, GARLAND, ME, 04939
Sperduto Guy Agent 8963 Stirling Road, Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 1065 SW 8th st, #674, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-06-25 1065 SW 8th st, #674, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 8963 Stirling Road, Suite, 101, Cooper City, FL 33328 -
REGISTERED AGENT NAME CHANGED 2019-04-02 Sperduto, Guy -
REINSTATEMENT 2015-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-11-12
Florida Limited Liability 2013-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1864058606 2021-03-13 0455 PPS 1065 SW 8th St PMB 674, Miami, FL, 33130-3601
Loan Status Date 2022-09-12
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 33130-3601
Project Congressional District FL-27
Number of Employees 1
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State