Search icon

DESIGNERS PLUMBING STUDIO, INC.

Company Details

Entity Name: DESIGNERS PLUMBING STUDIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2004 (21 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 04 Jun 2004 (21 years ago)
Document Number: P04000076523
FEI/EIN Number 710968196
Address: 3040 N 29th Ave., HOLLYWOOD, FL, 33020, US
Mail Address: 3040 N 29th Ave., HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DE FATIMA RODRIGUEZ MARIA Agent 3040 N 29th Ave., HOLLYWOOD, FL, 33020

Director

Name Role Address
DE FATIMA RODRIGUEZ MARIA Director 3040 N 29th Ave., HOLLYWOOD, FL, 33020

President

Name Role Address
DE FATIMA RODRIGUEZ MARIA President 3040 N 29th Ave., HOLLYWOOD, FL, 33020

Chief Executive Officer

Name Role Address
Rodriguez Ronald R Chief Executive Officer 3040 N 29th Ave., HOLLYWOOD, FL, 33020

Officer

Name Role Address
Rodriguez Luis I Officer 3040 N 29th Ave., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-30 3040 N 29th Ave., Suite # 2F, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2021-07-30 3040 N 29th Ave., Suite # 2F, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-30 3040 N 29th Ave., Suite # 2F, HOLLYWOOD, FL 33020 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-06-04 DESIGNERS PLUMBING STUDIO, INC. No data
REGISTERED AGENT NAME CHANGED 2004-06-04 DE FATIMA RODRIGUEZ, MARIA No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-05
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5997597708 2020-05-01 0455 PPP 1855 GRIFFIN RD STE C270, DANIA BEACH, FL, 33004-2230
Loan Status Date 2023-02-16
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32
Loan Approval Amount (current) 499258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DANIA BEACH, BROWARD, FL, 33004-2230
Project Congressional District FL-25
Number of Employees 5
NAICS code 332913
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34665.59
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State