Search icon

J.PRADA DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: J.PRADA DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.PRADA DESIGNS, 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: 09 Jan 2008 (17 years ago)
Document Number: P08000003004
FEI/EIN Number 261707065

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

Address: 385 1st ST SW, NAPLES, FL, 34117, US
Mail Address: 385 1st ST SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADA JHON F President 385 1st ST SW, NAPLES, FL, 34117
PRADA JHON F Vice President 385 1st ST SW, NAPLES, FL, 34117
PRADA JHON F Agent 385 1st ST SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 385 1st ST SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2022-02-15 385 1st ST SW, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 385 1st ST SW, NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2047457301 2020-04-29 0455 PPP 2472 43rd Street SW, NAPLES, FL, 34116
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5312.5
Loan Approval Amount (current) 5312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34116-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5348.16
Forgiveness Paid Date 2021-01-07
9851448504 2021-03-12 0455 PPS 2472 43rd St SW, Naples, FL, 34116-7028
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5916.65
Loan Approval Amount (current) 5916.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34116-7028
Project Congressional District FL-26
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5926.7
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State