Search icon

M DESIGN GROUP & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: M DESIGN GROUP & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M DESIGN GROUP & 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 2000 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000104503
FEI/EIN Number 651064339

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

Address: 300 NE 75th street, Miami, FL, 33138, US
Mail Address: 300 NE 75th street, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE COCK MARCEL President 300 NE 75th Street, Miami, FL, 33138
DE COCK MARCEL Agent 300 NE 75th street, Miami, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-08 DE COCK, MARCEL -
REINSTATEMENT 2022-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-29 300 NE 75th street, 110, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 300 NE 75th street, 110, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 300 NE 75th street, 110, Miami, FL 33138 -
REINSTATEMENT 2014-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2012-10-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001302638 ACTIVE 1000000324729 MIAMI-DADE 2013-08-29 2033-09-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09002216843 LAPSED 08-06178 CC 26 04 MIAMI-DADE COUNTY 2009-10-29 2014-11-19 $4115.38 FEDEX FREIGHT SYSTEM, INC., 2200 FOWARD DRIVE, HARRISON, AR 72601

Documents

Name Date
REINSTATEMENT 2022-03-08
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-05-23
REINSTATEMENT 2014-10-29
ANNUAL REPORT 2013-05-06
REINSTATEMENT 2012-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2267888506 2021-02-20 0455 PPS 110 NW 90th St 110 Nw 90th St, El Portal, FL, 33150-2253
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37630
Loan Approval Amount (current) 37630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address El Portal, MIAMI-DADE, FL, 33150-2253
Project Congressional District FL-24
Number of Employees 4
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37970.76
Forgiveness Paid Date 2022-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State