Search icon

ARCHITECTURAL SIGN DESIGNS INC - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL SIGN DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHITECTURAL SIGN DESIGNS INC 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: 25 Jun 2014 (11 years ago)
Document Number: P14000055020
FEI/EIN Number 36-4845127

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

Address: 13350 sw 131 st, Unit 110, MIAMI, FL, 33186, US
Mail Address: 8764 SW 124TH STREET, MIAMI, FL, 33176, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MARTIN B President 10240 SW 124TH STREET, MIAMI, FL, 33176
DIAZ MARTIN B Agent 10240 SW 124TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-19 13350 sw 131 st, Unit 110, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 13350 sw 131 st, Unit 110, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000706562 TERMINATED 1000001018519 DADE 2024-11-04 2044-11-06 $ 23,146.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000706588 TERMINATED 1000001018521 DADE 2024-11-04 2044-11-06 $ 10,581.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000451417 ACTIVE 1000001002147 DADE 2024-07-09 2044-07-17 $ 24,525.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000556027 TERMINATED 1000000970334 DADE 2023-11-08 2043-11-15 $ 50,582.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000535064 TERMINATED 1000000937138 DADE 2022-11-17 2042-11-23 $ 965.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000535056 TERMINATED 1000000937137 DADE 2022-11-17 2042-11-23 $ 43,608.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000259493 TERMINATED 1000000889244 DADE 2021-05-21 2041-05-26 $ 4,415.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000132274 ACTIVE 1000000777349 DADE 2018-03-22 2038-03-28 $ 6,598.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000132282 ACTIVE 1000000777350 DADE 2018-03-22 2028-03-28 $ 578.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-03
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8946238400 2021-02-14 0455 PPS 13350 SW 131st St Unit 110, Miami, FL, 33186-6187
Loan Status Date 2022-09-13
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65482
Loan Approval Amount (current) 65482
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 Miami, MIAMI-DADE, FL, 33186-6187
Project Congressional District FL-28
Number of Employees 5
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 -
Forgiveness Paid Date -
8217607005 2020-04-08 0455 PPP 13350 sw 131 street, MIAMI, FL, 33186-5815
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64500
Loan Approval Amount (current) 64500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-5815
Project Congressional District FL-28
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65136.16
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State