Search icon

MD DESIGNS LLC - Florida Company Profile

Company Details

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

MD 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: 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: 23 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L18000048617
FEI/EIN Number 384063839

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

Address: 8303 SW 142 Ave, D112, MIAMI, FL, 33183, US
Mail Address: 8303 SW 142 Ave, D112, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ FLORES MIGUEL A Auth 8303 SW 142 Ave, MIAMI, FL, 33183
DIAZ FLORES MIGUEL A Agent 8303 SW 142 Ave, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000107188 MDMERCHANT SERVICES EXPIRED 2019-10-01 2024-12-31 - 14195 SW 87 STREET, APT B114, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 8303 SW 142 Ave, D112, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2021-04-10 8303 SW 142 Ave, D112, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 8303 SW 142 Ave, D112, MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000121248 ACTIVE 1000000880420 DADE 2021-03-15 2041-03-17 $ 2,666.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-12
Florida Limited Liability 2018-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4868767100 2020-04-13 0455 PPP 14195 SW 87TH ST apt b114, MIAMI, FL, 33183-4083
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33183-4083
Project Congressional District FL-28
Number of Employees 1
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3660.7
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State