Search icon

MIAMI HOME DISEGNO INC - Florida Company Profile

Company Details

Entity Name: MIAMI HOME DISEGNO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI HOME DISEGNO 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: 02 Mar 2011 (14 years ago)
Document Number: P11000021452
FEI/EIN Number 455011041

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

Address: 2040 Dewey Street, Hollywood, FL, 33020, US
Mail Address: 2040 Dewey Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTER HERMAN President 2040 Dewey Street, Hollywood, FL, 33020
Alter David Vice President 2040 Dewey Street, Hollywood, FL, 33020
ALTER DAVID E Agent 2040 Dewey Street, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029259 METRO RENOVATION CONSTRUCTION ACTIVE 2023-03-03 2028-12-31 - 2040 DEWEY ST, HOLLYWOOD, FL, 33020
G18000001597 METRO DOOR EXPIRED 2018-01-03 2023-12-31 - 2660 NE 189 ST, AVENTURA, FL, 33180
G11000113832 METRO DOOR AVENTURA EXPIRED 2011-11-23 2016-12-31 - 2660 NE 189 ST, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 2040 Dewey Street, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-08-22 2040 Dewey Street, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2022-08-22 ALTER, DAVID E -
REGISTERED AGENT ADDRESS CHANGED 2022-08-22 2040 Dewey Street, Hollywood, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000430706 TERMINATED 1000000898775 DADE 2021-08-20 2041-08-25 $ 3,231.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000054292 TERMINATED 1000000856542 MIAMI-DADE 2020-01-17 2030-01-22 $ 679.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-11-09
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2681487405 2020-05-06 0455 PPP 2660 NE 189th St, MIAMI, FL, 33180
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96038
Loan Approval Amount (current) 96038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 4
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97070.41
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State