Search icon

AURICH DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: AURICH DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AURICH DESIGNS, 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: 09 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2023 (2 years ago)
Document Number: L17000208623
FEI/EIN Number 82-3028785

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

Address: 3901 S. OCEAN DR., HOLLYWOOD, FL, 33019, US
Mail Address: 3901 S. OCEAN DR., HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ANABEL Manager 3901 S. OCEAN DR., HOLLYWOOD, FL, 33019
AURICH ANIBAL OMAR Manager 3901 S. OCEAN DR., HOLLYWOOD, FL, 33019
AURICH ANIBAL OMAR Agent 3901 S. OCEAN DR., HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113955 DIAZ CAR WASH EXPIRED 2017-10-16 2022-12-31 - 3901 S. OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3901 S. OCEAN DR., APT C14D, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3901 S. OCEAN DR., APT C14D, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2024-04-29 3901 S. OCEAN DR., APT C14D, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2023-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 AURICH, ANIBAL OMAR -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-01-07
REINSTATEMENT 2021-01-27
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8563029003 2021-05-27 0455 PPP 3800 S Ocean Dr Apt 1410, Hollywood, FL, 33019-2921
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33019-2921
Project Congressional District FL-25
Number of Employees 1
NAICS code 561599
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20485.89
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State