Entity Name: | EXTREME SURFACES DESIGN CENTER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXTREME SURFACES DESIGN CENTER 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Aug 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P06000106752 |
FEI/EIN Number |
205382561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20335 BISCAYNE BLVD, L16/L17, AVENTURA, FL, 33180, US |
Mail Address: | 20335 BISCAYNE BLVD, L16/L17, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARTMAN YOAV | Vice President | 7696 NW 5TH STREET, PLANTATION, FL, 33324 |
ELMALIACH BEN | President | 20335 BISCAYNE BLVD, AVENTURA, FL, 33180 |
ARTMAN YOAV | Agent | 7696 NW 5TH STREET, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000105725 | FLOORING BY EXTREME SURFACES | EXPIRED | 2012-10-31 | 2017-12-31 | - | 20335 BISCAYNE BLVD. #17, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 7696 NW 5TH STREET, SUITE L16/L17, APT 2D, PLANTATION, FL 33324 | - |
AMENDMENT | 2020-03-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-13 | ARTMAN, YOAV | - |
AMENDMENT | 2019-05-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-27 | 20335 BISCAYNE BLVD, L16/L17, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2015-01-27 | 20335 BISCAYNE BLVD, L16/L17, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2011-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000372801 | ACTIVE | 2018-025875-CA-01 | MIAMI-DADE CIRCUIT | 2020-11-04 | 2025-11-19 | $20,000.00 | JODIE B. STREETER, 7951 SW 6TH STREET, SUITE 210, PLANTATION |
J20000318879 | ACTIVE | 2018-025875-CA-01 | MIAMI-DADE CIRCUIT | 2020-09-17 | 2025-10-09 | $276,591.17 | JODIE B. STREETER, 7951 SW 6 ST., 210, PLANTATION, FL 33324 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2020-03-16 |
Amendment | 2020-03-13 |
Amendment | 2019-05-28 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5607477310 | 2020-04-30 | 0455 | PPP | 20335 BISCAYNE BLVD STE 17, AVENTURA, FL, 33180-1513 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State