Search icon

INTERIOR WOOD DESIGNER LLC - Florida Company Profile

Company Details

Entity Name: INTERIOR WOOD DESIGNER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERIOR WOOD DESIGNER 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: 28 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: L17000044210
FEI/EIN Number 82-0680863

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

Address: 2212 NW 82 ave, Doral, FL, 33122, US
Mail Address: 1735 SW 87th ct, miami, FL, 33165, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISTINA FERNANDEZ MARIA Authorized Member 1735 SW 87th Ct, Miami, FL, 33165
ROUSSO DAVID Authorized Member 1735 Sw 87th Ct, Miami, FL, 33165
CRISTINA FERNANDEZ MARIA Agent 1735 SW 87th Ct, Miami, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000001675 DARUSO DESIGN ACTIVE 2022-01-05 2027-12-31 - 1735 SW 87TH CT, MIAMI, FL, 33165
G17000023479 PEDINI MIAMI ACTIVE 2017-03-06 2027-12-31 - 1735 SW 87TH CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 1735 SW 87th Ct, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2019-10-15 CRISTINA FERNANDEZ, MARIA -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 2212 NW 82 ave, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2018-05-01 2212 NW 82 ave, Doral, FL 33122 -
LC AMENDMENT 2017-06-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-16
LC Amendment 2023-01-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-05-01
LC Amendment 2017-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7441898301 2021-01-28 0455 PPS 1735 SW 87th Ct, Miami, FL, 33165-7836
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33165-7836
Project Congressional District FL-27
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10847.16
Forgiveness Paid Date 2021-12-28

Date of last update: 01 May 2025

Sources: Florida Department of State