Search icon

THE MIAMI FASHION BOARD, INC.

Company Details

Entity Name: THE MIAMI FASHION BOARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jan 2013 (12 years ago)
Date of dissolution: 01 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: P13000006409
FEI/EIN Number 46-1837513
Address: 2300 CASTILLA ISLE, FORT LAUDERDALE, FL 33301
Mail Address: 535 N Victoria Park Road, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Waldbueser, WillIAM D, Sr. Agent 2300 CASTILLA ISLE, FORT LAUDERDALE, FL 33301

President

Name Role Address
Waldbueser, WillIAM Douglas, Sr. President 2300 CASTILLA ISLE, FORT LAUDERDALE, FL 33301

Owner

Name Role Address
Waldbueser, William D Owner 535 N Victoria Park Road, Fort Lauderdale, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057825 CATWALK STAGE PRODUCTIONS EXPIRED 2017-05-24 2022-12-31 No data 700 NE 17 AVE, FT LAUDERDALE, FL, 33304
G13000101451 COAST TO COAST SCOUTING EXPIRED 2013-10-14 2018-12-31 No data 2300 CASTILLA ISLE, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-25 Waldbueser, WillIAM D, Sr. No data
REINSTATEMENT 2018-10-03 No data No data
CHANGE OF MAILING ADDRESS 2018-10-03 2300 CASTILLA ISLE, FORT LAUDERDALE, FL 33301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-09-28
REINSTATEMENT 2015-10-17
ANNUAL REPORT 2014-02-28
Domestic Profit 2013-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8814767310 2020-05-01 0455 PPP 2300 CASTILLA ISLE, FORT LAUDERDALE, FL, 33301-1502
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9688
Loan Approval Amount (current) 9688
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 FORT LAUDERDALE, BROWARD, FL, 33301-1502
Project Congressional District FL-23
Number of Employees 15
NAICS code 812990
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 9770.28
Forgiveness Paid Date 2021-03-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State