Search icon

DAVID'S FINE FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: DAVID'S FINE FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID'S FINE FURNITURE, 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: 09 Jan 2002 (23 years ago)
Document Number: P02000002825
FEI/EIN Number 020549789

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

Address: 12346 SW 117 CT., MIAMI, FL, 33186
Mail Address: 12346 SW 117 CT., MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS FAUSTO D President 12346 SW 117 CT., MIAMI, FL, 33186
SANTOS FAUSTO D Director 12346 SW 117 CT., MIAMI, FL, 33186
SANTOS FAUSTO D Agent 12346 SW 117 CT., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062108 DAVIANA GRANITE & MARBLE EXPIRED 2014-06-17 2024-12-31 - 12346 SW 117TH COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-29 12346 SW 117 CT., MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 12346 SW 117 CT., MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-17 12346 SW 117 CT., MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000492255 TERMINATED 1000000601635 MIAMI-DADE 2014-03-28 2024-05-01 $ 405.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000837754 TERMINATED 1000000183898 DADE 2010-08-06 2020-08-11 $ 381.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000539194 TERMINATED 1000000169018 DADE 2010-04-14 2030-04-28 $ 950.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000539202 TERMINATED 1000000169020 DADE 2010-04-14 2030-04-28 $ 478.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001003416 TERMINATED 1000000113029 26773 3655 2009-03-04 2029-03-25 $ 1,858.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09001064087 TERMINATED 1000000113029 26773 3655 2009-03-04 2029-04-01 $ 1,871.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2540398601 2021-03-15 0455 PPS 12346 SW 117th Ct N/A, Miami, FL, 33186-3932
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29170
Loan Approval Amount (current) 29170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
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, 33186-3932
Project Congressional District FL-27
Number of Employees 4
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29293.16
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State