Entity Name: | DESIGN FASHION TRADING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGN FASHION TRADING, CORP. 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: | 24 Jun 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 2018 (6 years ago) |
Document Number: | P13000054419 |
FEI/EIN Number |
46-3046909
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8159 NW 60 ST, MIAMI, FL, 33166 |
Mail Address: | 8159 NW 60 ST, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARON BEATRIZ | President | 9303 NW 82 COURT, TAMARAC, FL, 33321 |
ALDANA CIRO | Vice President | 9303 NW 82 COURT, TAMARAC, FL, 33321 |
VARON BEATRIZ | Agent | 8159 NW 60 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-11-02 | - | - |
AMENDMENT | 2017-05-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-30 | 8159 NW 60 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2017-05-30 | 8159 NW 60 ST, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-30 | 8159 NW 60 ST, MIAMI, FL 33166 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000608651 | TERMINATED | 1000001011996 | DADE | 2024-09-11 | 2034-09-18 | $ 959.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J22000402703 | TERMINATED | 1000000931478 | DADE | 2022-08-17 | 2032-08-23 | $ 1,022.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000154363 | TERMINATED | 1000000882232 | DADE | 2021-03-31 | 2041-04-07 | $ 5,908.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000154371 | TERMINATED | 1000000882233 | DADE | 2021-03-31 | 2031-04-07 | $ 551.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-02-06 |
Amendment | 2018-11-02 |
ANNUAL REPORT | 2018-03-07 |
Amendment | 2017-05-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8074457304 | 2020-05-01 | 0455 | PPP | 8157 NW 60TH ST, MIAMI, FL, 33166-3414 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State