Search icon

DESIGN DISTRICT MANAGEMENT INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DESIGN DISTRICT MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 2010 (15 years ago)
Document Number: P10000088914
FEI/EIN Number 27-3946951
Address: 3841 NE 2nd Avenue, Suite 400, Miami, FL, 33137, US
Mail Address: 3841 NE 2nd Avenue, Suite 400, Miami, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Craig Robins Director 3841 NE 2nd Avenue, Miami, FL, 33137
Schapiro Alex Vice President 3841 NE 2nd Avenue, Miami, FL, 33137
Craig Robins President 3841 NE 2nd Avenue, Miami, FL, 33137
Gretenstein Steven Vice President 3841 NE 2nd Avenue, Miami, FL, 33137

Form 5500 Series

Employer Identification Number (EIN):
273946951
Plan Year:
2024
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
94
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015057 THE DACRA COMPANIES ACTIVE 2024-01-26 2029-12-31 - 3841 NE 2ND AVENUE, SUITE 400, MIAMI, FL, 33137
G24000014411 DACRA ACTIVE 2024-01-25 2029-12-31 - 3841 NE 2ND AVENUE, SUITE 400, MIAMI, FL, 33137
G11000044415 THE DACRA COMPANIES EXPIRED 2011-05-09 2016-12-31 - 3841 N.E. 2ND AVENUE, SUITE 400, MIAMI, FL, 33137, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 1200 South Pine Island Road, SUITE 400, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$500,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$500,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$504,150.68
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $375,000
Utilities: $125,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State