Search icon

DECO TREND, LLC - Florida Company Profile

Company Details

Entity Name: DECO TREND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECO TREND, 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 2015 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 24 Aug 2021 (4 years ago)
Document Number: L15000210580
FEI/EIN Number 81-0903319

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

Address: 425 NE 22ND STREET, MIAMI, FL, 33137, US
Mail Address: 425 NE 22nd Street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASCO CECILIA President 425 NE 22ND STREET, MIAMI, FL, 33137
VELASCO CECILIA Agent 425 NE 22nd Street, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115291 SPAZIO DI CASA EXPIRED 2018-10-24 2023-12-31 - 425 NE 22ND STREET, UNIT 603, MIAMI, FL, 33137
G18000108230 SALOTTI ACTIVE 2018-10-03 2028-12-31 - 425 NE 22ND STREET, UNIT 603, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 425 NE 22ND STREET, 603, MIAMI, FL 33137 -
LC DISSOCIATION MEM 2021-08-24 - -
CHANGE OF MAILING ADDRESS 2020-06-26 425 NE 22ND STREET, 603, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-04-29 VELASCO, CECILIA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 425 NE 22nd Street, Unit 603, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000628495 TERMINATED 1000000973987 DADE 2023-12-14 2043-12-20 $ 28,439.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
CORLCDSMEM 2021-08-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1781707805 2020-05-21 0455 PPP 425 Northeast 22nd Street 603, Miami, FL, 33137-5148
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33137-5148
Project Congressional District FL-24
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32900.68
Forgiveness Paid Date 2021-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State