Search icon

WILLIAM BERNARD DESIGN GROUP, INC.

Company Details

Entity Name: WILLIAM BERNARD DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
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

Agent

Name Role Address
FERCHAK WILLIAM A Agent 2801 Florida Avenue, Coconut Grove, FL, 33133

Vice President

Name Role Address
MOLLICONE LORENZO B Vice President 2801 Florida Avenue, Coconut Grove, FL, 33133

President

Name Role Address
FERCHAK WILLIAM A President 2500 E Las Olas Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 2801 Florida Avenue, Suite 435, Coconut Grove, FL 33133 No data
CHANGE OF MAILING ADDRESS 2018-01-08 2801 Florida Avenue, Suite 435, Coconut Grove, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 2801 Florida Avenue, Suite 435, Coconut Grove, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2012-05-21 FERCHAK, WILLIAM A No data
REINSTATEMENT 2012-05-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2002-03-19 No data No data

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 33133-1904
Project Congressional District FL-27
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41847.86
Forgiveness Paid Date 2021-08-11
3371468100 2020-07-14 0455 PPP 2801 Florida Avenue, Ste 435, Miami, FL, 33133-1901
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55400
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 33133-1901
Project Congressional District FL-27
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42103.64
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State