Search icon

AMAZING DRAPERY HARDWARE LLC - Florida Company Profile

Company Details

Entity Name: AMAZING DRAPERY HARDWARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMAZING DRAPERY HARDWARE 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: 22 Dec 2014 (10 years ago)
Document Number: L14000194280
FEI/EIN Number 47-2611837

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

Address: 1305 NW 155 DRIVE, MIAMI, FL, 33169, US
Mail Address: 1305 NW 155 DRIVE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKEL CARL J Manager 1750 JAMES AVE, MIAMI, FL, 33139
FRANKEL CARL F Agent 1750 JAMES AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002526 THE SOLAR SHADE STORE ACTIVE 2015-01-08 2025-12-31 - 1305 NW 155 DRIVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 1305 NW 155 DRIVE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2017-04-10 1305 NW 155 DRIVE, MIAMI, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-10
Florida Limited Liability 2014-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6213328505 2021-03-03 0455 PPS 1305 NW 155th Dr, Miami, FL, 33169-5723
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25520
Loan Approval Amount (current) 25520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-5723
Project Congressional District FL-24
Number of Employees 2
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25738.14
Forgiveness Paid Date 2022-01-11
6984227403 2020-05-15 0455 PPP 1305 NW 155TH DR, MIAMI GARDENS, FL, 33169
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25523
Loan Approval Amount (current) 25523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 2
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25743.97
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State