Search icon

DSIGNERS GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DSIGNERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jul 2011 (14 years ago)
Document Number: P07000120744
FEI/EIN Number 261382124
Address: 1125 NE 143 Street, NORTH Miami, FL, 33161, US
Mail Address: 1280 East 17th Avenue, Unit 714, Denver, CO, 80218, US
ZIP code: 33161
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER PAOLA S President 1125 NE 143 Street, NORTH Miami, FL, 33161
FERRER PAOLA S Secretary 1125 NE 143 Street, NORTH Miami, FL, 33161
FERRER PAOLA S Director 1125 NE 143 Street, NORTH Miami, FL, 33161
FERRER PAOLA S Agent 1125 NE 143 Street, NORTH Miami, FL, 33161

Unique Entity ID

CAGE Code:
76XW8
UEI Expiration Date:
2015-08-20

Business Information

Activation Date:
2014-08-22
Initial Registration Date:
2014-08-20

Commercial and government entity program

CAGE number:
76XW8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-08-20

Contact Information

POC:
PAOLA FERRER
Corporate URL:
www.d-signersgroup.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000060827 P AND C INTERNATIONAL EXPIRED 2014-06-16 2019-12-31 - 711 NE 23 TERRACE, STE 302, MIAMI, FL, 33137
G09000180787 THE COLLART EXPIRED 2009-12-03 2014-12-31 - 1006 MONTEREY STREET, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-09 1125 NE 143 Street, NORTH Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 1125 NE 143 Street, NORTH Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 1125 NE 143 Street, NORTH Miami, FL 33161 -
REINSTATEMENT 2011-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-29

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
82300.00
Total Face Value Of Loan:
335200.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1650.00
Total Face Value Of Loan:
1650.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,650
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,668.44
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,650

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State