Search icon

ACRYLIC DISPLAY DESIGN CORP

Company Details

Entity Name: ACRYLIC DISPLAY DESIGN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 2011 (14 years ago)
Document Number: P11000063203
FEI/EIN Number 452741690
Address: 2393 west 76 st, hialeah, FL, 33016, US
Mail Address: 2393 west 76 st, hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GALVEZ BORIS Agent 14001 lake placid ct, miami lakes, FL, 33014

President

Name Role Address
galvez boris President 14001 lake placid ct, miami lakes, FL, 33014

Secretary

Name Role Address
galvez boris Secretary 14001 lake placid ct, miami lakes, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 2393 west 76 st, hialeah, FL 33016 No data
CHANGE OF MAILING ADDRESS 2021-04-20 2393 west 76 st, hialeah, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 14001 lake placid ct, miami lakes, FL 33014 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001092408 TERMINATED 1000000700010 MIAMI-DADE 2015-11-18 2035-12-04 $ 27,761.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000214653 TERMINATED 1000000259079 DADE 2012-03-16 2032-03-21 $ 4,502.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1515947401 2020-05-04 0455 PPP 7981 WEST 25 CT, HIALEAH, FL, 33016
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19000.68
Forgiveness Paid Date 2021-09-08
3941798805 2021-04-15 0455 PPS 7981 W 25th Ct, Hialeah, FL, 33016-2727
Loan Status Date 2022-11-10
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9705
Loan Approval Amount (current) 9705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-2727
Project Congressional District FL-26
Number of Employees 2
NAICS code 337215
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State