Entity Name: | WILLIAM BERNARD DESIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIAM BERNARD DESIGN GROUP, 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 Apr 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2012 (13 years ago) |
Document Number: | P00000037764 |
FEI/EIN Number |
650998684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 Florida Avenue, Coconut Grove, FL, 33133, US |
Mail Address: | 2801 Florida Avenue, Coconut Grove, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLLICONE LORENZO B | Vice President | 2801 Florida Avenue, Coconut Grove, FL, 33133 |
FERCHAK WILLIAM A | President | 2500 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
FERCHAK WILLIAM A | Agent | 2801 Florida Avenue, Coconut Grove, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-08 | 2801 Florida Avenue, Suite 435, Coconut Grove, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2018-01-08 | 2801 Florida Avenue, Suite 435, Coconut Grove, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-08 | 2801 Florida Avenue, Suite 435, Coconut Grove, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-21 | FERCHAK, WILLIAM A | - |
REINSTATEMENT | 2012-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2002-03-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2623538503 | 2021-02-20 | 0455 | PPS | 2801 Florida Ave Apt 435, Miami, FL, 33133-1904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3371468100 | 2020-07-14 | 0455 | PPP | 2801 Florida Avenue, Ste 435, Miami, FL, 33133-1901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State