Search icon

MODERN DESIGN MIAMI, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MODERN DESIGN MIAMI, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2016 (9 years ago)
Document Number: P15000019770
FEI/EIN Number 47-4313883
Address: 2624 Nw 97th Ave., Doral, FL, 33172, US
Mail Address: 2624 Nw 97th Ave., Doral, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moya Allen Chief Executive Officer 2624 Nw 97th Ave, Doral, FL, 33172
Mon Harold Officer 2624 Nw 97th Ave., Doral, FL, 33172
ORJUELA JOSE L President 2624 Nw 97th Ave., Doral, FL, 33172
PEREZ VILLALOBOS YUNIEL Vice President 2624 Nw 97th Ave., Doral, FL, 33172
ORJUELA JOSE L Agent 2624 Nw 97th Ave., Doral, FL, 33172

Form 5500 Series

Employer Identification Number (EIN):
474313883
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129540 MDM ACTIVE 2018-12-06 2028-12-31 - 2624 NW 97TH AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 2624 Nw 97th Ave., Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 2624 Nw 97th Ave., Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-03-07 2624 Nw 97th Ave., Doral, FL 33172 -
REINSTATEMENT 2016-10-31 - -
REGISTERED AGENT NAME CHANGED 2016-10-31 ORJUELA, JOSE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-16

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25732.00
Total Face Value Of Loan:
25732.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25730.00
Total Face Value Of Loan:
25730.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,732
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,732
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,864.54
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $25,730
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$25,730
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,730
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,900.59
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $25,730

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State