Search icon

HOLLYWOOD DESIGN GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD DESIGN GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD DESIGN GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Nov 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000095603
FEI/EIN Number 46-5298511

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

Address: 2100 SW 47 ST, Ft. Lauderdale, FL, 33312, US
Mail Address: 2100 sw 47 st, ft lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLKO MARCO President 2100 SW 47 ST, FT LAUDERDALE, FL, 33312
molko marco Agent 1439 CAPRI LANE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087100 ORGANIC ALPACA EXPIRED 2016-08-17 2021-12-31 - 1439 CAPRI LANE STE 5713, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-16 2100 SW 47 ST, Suite 3, Ft. Lauderdale, FL 33312 -
AMENDMENT 2016-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-06 1439 CAPRI LANE, SUITE 5713, WESTON, FL 33326 -
AMENDMENT 2016-01-06 - -
CHANGE OF MAILING ADDRESS 2016-01-06 2100 SW 47 ST, Suite 3, Ft. Lauderdale, FL 33312 -
AMENDMENT 2014-04-07 - -
CONVERSION 2013-11-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000047149. CONVERSION NUMBER 900000136189

Documents

Name Date
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-08-16
Amendment 2016-01-06
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
Amendment 2014-04-07
Domestic Profit 2013-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4008477401 2020-05-08 0455 PPP 85 GABLES BLVD., WESTON, FL, 33326
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13467
Loan Approval Amount (current) 13467
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 New Business or 2 years or less
Project Address WESTON, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 541490
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 13669.19
Forgiveness Paid Date 2021-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State