Search icon

DESIGN RELATED BUILDERS LLC - Florida Company Profile

Company Details

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

DESIGN RELATED BUILDERS 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: 15 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000208179
FEI/EIN Number 81-0925987

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

Address: 1857 NE 124 STREET, NORTH MIAMI, FL, 33181, US
Mail Address: 1857 NE 124 STREET, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDO J. LEON Manager 7974 NW 114 PLACE, MEDLEY, FL, 33178
PAPARONI MILENA Authorized Member 1857 NE 124 STREET, NORTH MIAMI, FL, 33181
PAPARONI MILENA Agent 1857 NE 124 STREET, NORTH MIAMI, FL, 33181
JOSE OVIEDO LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 1857 NE 124 STREET, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-02-10 1857 NE 124 STREET, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 1857 NE 124 STREET, NORTH MIAMI, FL 33181 -
LC AMENDMENT 2016-12-19 - -
LC AMENDMENT 2016-08-26 - -

Documents

Name Date
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-24
LC Amendment 2016-12-19
LC Amendment 2016-08-26
ANNUAL REPORT 2016-04-19
Florida Limited Liability 2015-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3341057403 2020-05-07 0455 PPP 8101 BISCAYNE BLVD. SUITE 205, MIAMI, FL, 33138
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) 41667
Loan Approval Amount (current) 41667
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, 33138-2000
Project Congressional District FL-24
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(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 42049.42
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State