Search icon

SHUSTER DESIGN ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SHUSTER DESIGN ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHUSTER DESIGN ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 24 Oct 1989 (35 years ago)
Document Number: L25287
FEI/EIN Number 650162776

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

Address: 2953 W CYPRESS CREEK RD, SUITE 101, FORT LAUDERDALE, FL, 33309, US
Mail Address: 2953 W CYPRESS CREEK RD, SUITE 101, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHUSTER DESIGN ASSOCIATES, INC. PROFIT SHARING PLAN 2013 650162776 2014-10-02 SHUSTER DESIGN ASSOCIATES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541400
Sponsor’s telephone number 9544626400
Plan sponsor’s address 1401 N.E. 26TH STREET, WILTON MANORS, FL, 33305

Plan administrator’s name and address

Administrator’s EIN 650162776
Plan administrator’s name SHUSTER DESIGN ASSOCIATES, INC.
Plan administrator’s address 1401 N.E. 26TH STREET, WILTON MANORS, FL, 33305
Administrator’s telephone number 9544626400

Signature of

Role Plan administrator
Date 2014-10-02
Name of individual signing LOUIS SHUSTER
Valid signature Filed with authorized/valid electronic signature
SHUSTER DESIGN ASSOCIATES, INC. 2012 650162776 2013-10-04 SHUSTER DESIGN ASSOCIATES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541400
Sponsor’s telephone number 9544626400
Plan sponsor’s address 1401 N.E. 26TH STREET, WILTON MANORS, FL, 33305

Plan administrator’s name and address

Administrator’s EIN 650162776
Plan administrator’s name SHUSTER DESIGN ASSOCIATES, INC.
Plan administrator’s address 1401 N.E. 26TH STREET, WILTON MANORS, FL, 33305
Administrator’s telephone number 9544626400

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing LOUIS SHUSTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PASSARIELLO JOHN Director 2953 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
PASSARIELLO JOHN President 2953 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
PASSARIELLO JOHN Secretary 2953 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
PASSARIELLO JOHN Treasurer 2953 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
PASSARIELLO JOHN Agent 2953 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 2953 W CYPRESS CREEK RD, SUITE 101, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-01-18 2953 W CYPRESS CREEK RD, SUITE 101, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2024-01-18 PASSARIELLO, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 2953 W CYPRESS CREEK RD, SUITE 101, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9057528300 2021-01-30 0455 PPS 3101 N Federal Hwy Ste 302, Fort Lauderdale, FL, 33306-1015
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127865
Loan Approval Amount (current) 127865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33306-1015
Project Congressional District FL-23
Number of Employees 7
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129101.61
Forgiveness Paid Date 2022-01-19
2540137303 2020-04-29 0455 PPP 3101 N FEDERAL HWY SUITE 302, FORT LAUDERDALE, FL, 33306
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127863.75
Loan Approval Amount (current) 127863.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-0001
Project Congressional District FL-23
Number of Employees 8
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 129096.85
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State