Search icon

DESIGN PHILOSOPHY, INC. - Florida Company Profile

Company Details

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

DESIGN PHILOSOPHY, 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 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2024 (a year ago)
Document Number: P06000078195
FEI/EIN Number 204992903

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

Address: 5601 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 5601 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICIEDO JESSICA D Agent 880 NE 69TH STREET, MIAMI, FL, 33138
VICIEDO JESSICA D President 880 NE 69TH STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 5601 BISCAYNE BLVD, MIAMI, FL 33137 -
AMENDMENT 2024-06-04 - -
CHANGE OF MAILING ADDRESS 2024-06-04 5601 BISCAYNE BLVD, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 880 NE 69TH STREET, APT 10S, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2017-04-24 VICIEDO, JESSICA D -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Amendment 2024-06-04
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1505397801 2020-05-21 0455 PPP 880 NE 69th St Apt 10-S, MIAMI, FL, 33138-5708
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7917
Loan Approval Amount (current) 7917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33138-5708
Project Congressional District FL-24
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8013.74
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State