Search icon

CSPACE ARCHITECTURE AND DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: CSPACE ARCHITECTURE AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CSPACE ARCHITECTURE AND DESIGN, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Mar 2010 (15 years ago)
Document Number: P10000019577
FEI/EIN Number 42-1770959

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

Address: 4530 N. Hiatus Rd, Suite 102, Sunrise, FL 33351
Mail Address: 24 dockside ln, 107, MIAMI, FL 33194
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASARIEGO, CHRISTOPHER Agent 933 SW 154TH CT., MIAMI, FL 33194
CASARIEGO, CHRISTOPHER President 933 SW 154TH CT., MIAMI, FL 33194
CASARIEGO, CHRISTOPHER Director 933 SW 154TH CT., MIAMI, FL 33194
CASARIEGO, STEPHANIE Secretary 933 SW 154TH CT., MIAMI, FL 33194
CASARIEGO, STEPHANIE Treasurer 933 SW 154TH CT., MIAMI, FL 33194
CASARIEGO, STEPHANIE Director 933 SW 154TH CT., MIAMI, FL 33194

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-23 4530 N. Hiatus Rd, Suite 102, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 4530 N. Hiatus Rd, Suite 102, Sunrise, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5390937707 2020-05-01 0455 PPP 933 SW 154TH CT, MIAMI, FL, 33194-2736
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27804
Loan Approval Amount (current) 27804
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33194-2736
Project Congressional District FL-28
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27986.06
Forgiveness Paid Date 2020-12-30
5890378501 2021-03-02 0455 PPS 4530 N Hiatus Rd Ste 101, Sunrise, FL, 33351-7978
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37572
Loan Approval Amount (current) 37572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-7978
Project Congressional District FL-20
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37744.93
Forgiveness Paid Date 2021-08-18

Date of last update: 24 Feb 2025

Sources: Florida Department of State