Search icon

J.BALCAZAR DESIGN, INC.

Company Details

Entity Name: J.BALCAZAR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: P14000020900
FEI/EIN Number 46-5034892
Address: 1863 Cordova Road, Fort Lauderdale, FL 33316
Mail Address: 1863 Cordova Road, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CONTRERAS, JOANA J Agent 1863 Cordova Road, Fort Lauderdale, FL 33316

President

Name Role Address
CONTRERAS, JOANA J President 5062 SW 139 TERR, MIRAMAR, FL 33027

Treasurer

Name Role Address
CONTRERAS, JOANA J Treasurer 5062 SW 139 TERR, MIRAMAR, FL 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1863 Cordova Road, Fort Lauderdale, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 1863 Cordova Road, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2022-02-10 1863 Cordova Road, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2020-06-30 CONTRERAS, JOANA J No data
REINSTATEMENT 2020-06-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2014-04-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000313787 TERMINATED 1000000892815 BROWARD 2021-06-17 2041-06-23 $ 5,593.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-06-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9458058106 2020-07-28 0455 PPP 5062 SW 139TH TERRACE, MIRAMAR, FL, 33027-5951
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 MIRAMAR, BROWARD, FL, 33027-5951
Project Congressional District FL-25
Number of Employees 4
NAICS code 541410
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 12643.15
Forgiveness Paid Date 2021-09-21

Date of last update: 21 Feb 2025

Sources: Florida Department of State