Search icon

CLOSOLER DESIGN LLC - Florida Company Profile

Company Details

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

CLOSOLER 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: 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: 15 Sep 2015 (10 years ago)
Document Number: L15000157225
FEI/EIN Number 47-5108560

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

Address: 195 Sunrise Dr, key biscayne, FL, 33149, US
Mail Address: 195 Sunrise Dr, key biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Claudia Manager 251 Galen Dr., key biscayne, FL, 33149
DIAZ CLAUDIA Agent 251 Galen Dr., key biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135264 RENDER CREATION ACTIVE 2023-11-03 2028-12-31 - 251 GALEN DR., 104E, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 195 Sunrise Dr, Apt.4, key biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2024-12-10 195 Sunrise Dr, Apt.4, key biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 251 Galen Dr., 104 E, key biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2021-04-13 DIAZ, CLAUDIA -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3061479006 2021-05-18 0455 PPP 177 Ocean Lane Dr Apt 512, Key Biscayne, FL, 33149-1426
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8520
Loan Approval Amount (current) 8520
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-1426
Project Congressional District FL-27
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8545.44
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State