Entity Name: | AMERICAN UPHOLSTERY DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN UPHOLSTERY DESIGN, 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: | 28 Jun 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Nov 2011 (13 years ago) |
Document Number: | P04000097657 |
FEI/EIN Number |
201364621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 85 NW 71ST STREET, #103, MIAMI, FL, 33150, US |
Mail Address: | PO BOX 13607, MIAMI, FL, 33101-3607, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WORTEL DAISY | President | 85 NW 71ST STREET, #103, MIAMI, FL, 33150 |
WORTEL BERT | Vice President | 85 NW 71ST STREET, #103, MIAMI, FL, 33150 |
Diaz Delarocha Daniel CPA | Agent | 290 NW 165 Street, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-07 | Diaz Delarocha, Daniel, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 290 NW 165 Street, Suite M100, MIAMI, FL 33169 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 85 NW 71ST STREET, #103, MIAMI, FL 33150 | - |
AMENDMENT | 2011-11-14 | - | - |
CANCEL ADM DISS/REV | 2007-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2005-03-16 | 85 NW 71ST STREET, #103, MIAMI, FL 33150 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001389601 | TERMINATED | 1000000526485 | DADE | 2013-09-03 | 2023-09-12 | $ 1,040.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000212426 | TERMINATED | 1000000258644 | DADE | 2012-03-15 | 2032-03-21 | $ 2,804.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5237267101 | 2020-04-13 | 0455 | PPP | 85 NW 71ST ST Ste 103, MIAMI, FL, 33150-3709 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6485918400 | 2021-02-10 | 0455 | PPS | 85 NW 71st St Ste 103, Miami, FL, 33150-3721 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State