Search icon

WINSLOW DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WINSLOW DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WINSLOW 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: 06 Jan 2003 (22 years ago)
Document Number: P03000001580
FEI/EIN Number 223889962

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

Address: 20257 NE 15TH CT, MIAMI, FL, 33179, US
Mail Address: 20257 NE 15TH CT, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WINSLOW DESIGN GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 223889962 2024-05-19 WINSLOW DESIGN GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 3054933501
Plan sponsor’s address 20257 NE 15TH CT, MIAMI, FL, 331792710

Signature of

Role Plan administrator
Date 2024-05-19
Name of individual signing SEBASTIAN SAUL
Valid signature Filed with authorized/valid electronic signature
WINSLOW DESIGN GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 223889962 2023-04-12 WINSLOW DESIGN GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 3054933501
Plan sponsor’s address 20257 NE 15TH CT, MIAMI, FL, 331792710

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing SEBASTIAN SAUL
Valid signature Filed with authorized/valid electronic signature
WINSLOW DESIGN GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 223889962 2022-06-19 WINSLOW DESIGN GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 3054933501
Plan sponsor’s address 20257 NE 15TH CT, MIAMI, FL, 331792710

Signature of

Role Plan administrator
Date 2022-06-19
Name of individual signing SEBASTIAN SAUL
Valid signature Filed with authorized/valid electronic signature
WINSLOW DESIGN GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 223889962 2021-06-13 WINSLOW DESIGN GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 3054933501
Plan sponsor’s address 20257 NE 15TH CT, MIAMI, FL, 331792710

Signature of

Role Plan administrator
Date 2021-06-13
Name of individual signing SEBASTIAN SAUL
Valid signature Filed with authorized/valid electronic signature
WINSLOW DESIGN GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 223889962 2020-04-15 WINSLOW DESIGN GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 3054933501
Plan sponsor’s address 20257 NE 15TH CT, MIAMI, FL, 331792710

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing SEBASTIAN SAUL
Valid signature Filed with authorized/valid electronic signature
WINSLOW DESIGN GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 223889962 2019-05-03 WINSLOW DESIGN GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 3054933501
Plan sponsor’s address 20255 NE 15TH CT, MIAMI, FL, 33179

Signature of

Role Plan administrator
Date 2019-05-03
Name of individual signing SEBASTIAN SAUL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SAUL SEBASTIAN E President 20257 NE 15TH CT, MIAMI, FL, 33179
SAUL SEBASTIAN E Director 20257 NE 15TH CT, MIAMI, FL, 33179
Saul Vanesa B Director 20257 NE 15TH CT, MIAMI, FL, 33179
Saul Sebastian E Agent 20257 NE 15TH CT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 Saul, Sebastian E -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 20257 NE 15TH CT, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 20257 NE 15TH CT, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2020-05-08 20257 NE 15TH CT, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342404456 0418800 2017-08-04 1413 N US, FORT LAUDERDALE, FL, 33301
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-08-04
Emphasis L: FALL
Case Closed 2017-10-30

Related Activity

Type Complaint
Activity Nr 1226680
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2017-08-31
Current Penalty 1303.8
Initial Penalty 2173.0
Final Order 2017-10-20
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or top step of a stepladder was used as a step: On or about August 4, 2017, at the above addressed jobsite, an employee performing electrical work from an A-frame ladder used the top step and was exposed to a 10-ft. fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6057598600 2021-03-20 0455 PPS 20257 NE 15th Ct, Miami, FL, 33179-2710
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28150
Loan Approval Amount (current) 28150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 33179-2710
Project Congressional District FL-24
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28358
Forgiveness Paid Date 2021-12-15
1027097102 2020-04-09 0455 PPP 20257 NE 15TH CT, MIAMI, FL, 33179-2710
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 27400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33179-2710
Project Congressional District FL-24
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27672.48
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State