Search icon

THE ARCHITECTURAL DESIGN CONSORTIUM, INC. - Florida Company Profile

Company Details

Entity Name: THE ARCHITECTURAL DESIGN CONSORTIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ARCHITECTURAL DESIGN CONSORTIUM, 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: 14 May 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: L73315
FEI/EIN Number 650266900

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

Address: 11200 S.W. 136 STREET, MIAMI, FL, 33176, US
Mail Address: 11200 S.W. 136 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UCHE EMMANUEL O President 11200 S.W. 136 STREET, MIAMI, FL, 33176
UCHE EMMANUEL O Chief Executive Officer 11200 S.W. 136 STREET, MIAMI, FL, 33176
EMMANUEL O. UCHE. Agent 11200 S. W. 136 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 11200 S.W. 136 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-03-14 11200 S.W. 136 STREET, MIAMI, FL 33176 -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 EMMANUEL O. UCHE. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 11200 S. W. 136 STREET, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000058555 LAPSED 06-2206 CC 26 2 MIAMI-DADE COUNTY 2007-02-23 2012-03-06 $12996.98 WASHINGTON MUTUAL BANK, FA F/K/A GREAT WESTERN BANK, 990 SOUTH SECOND STREET, COOS BAY, OR 97420

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-26
REINSTATEMENT 2015-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6170408101 2020-07-21 0455 PPP 5975 Sunset Drive 704, MIAMI, FL, 33143
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37127
Loan Approval Amount (current) 37127
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 2
NAICS code 541310
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37438.29
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State