Search icon

SPOT DESIGNS, LLC - Florida Company Profile

Company Details

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

SPOT 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: 21 Jan 2014 (11 years ago)
Document Number: L14000010750
FEI/EIN Number 46-4622193

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

Address: 11955 SW 134 AVE, MIAMI, FL, 33186, US
Mail Address: 11955 SW 134 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ MICHAEL Manager 11955 SW 134 AVE, MIAMI, FL, 33186
Jimenez Ana Manager 11955 SW 134 AVE, MIAMI, FL, 33186
JIMENEZ MICHAEL A Agent 11955 SW 134 AVE, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009218 SPOT MEDIA GROUP ACTIVE 2018-01-17 2028-12-31 - 11955 SW 134 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 11955 SW 134 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-03-14 11955 SW 134 AVE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 11955 SW 134 AVE, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1003088700 2021-03-26 0455 PPP 14271 SW 62nd St, Miami, FL, 33183-1903
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-1903
Project Congressional District FL-28
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3509.14
Forgiveness Paid Date 2021-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State