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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State