Search icon

DESIGNER PATIO, INC - Florida Company Profile

Company Details

Entity Name: DESIGNER PATIO, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNER PATIO, 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: 06 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2017 (7 years ago)
Document Number: P15000057594
FEI/EIN Number 47-4435345

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

Address: 6875 SW 81 Street, Miami, FL, 33143, US
Mail Address: 8401 SW 63 CT, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS ENRIQUE A President 8401 SW 63 CT, MIAMI, FL, 33143
PEREZ DIVERNET Director 8401 SW 63 CT, MIAMI, FL, 33143
VARGAS ENRIQUE A Agent 8401 SW 63 Ct, Miami, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 6875 SW 81 Street, Miami, FL 33143 -
CONVERSION 2021-05-24 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000219745. CONVERSION NUMBER 100000213041
AMENDMENT 2017-12-18 - -
CHANGE OF MAILING ADDRESS 2016-01-27 6875 SW 81 Street, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 8401 SW 63 Ct, Miami, FL 33143 -

Court Cases

Title Case Number Docket Date Status
DESIGNER PATIO, INC., et al., VS PATRICK FECHTER, 3D2019-0305 2019-02-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18251

Parties

Name DESIGNER PATIO, INC
Role Appellant
Status Active
Representations HENRY E. MARINELLO, JESSICA M. MARINELLO
Name Enrique Vargas
Role Appellant
Status Active
Name MIGUEL VARGAS LLC
Role Appellant
Status Active
Name PATRICK FECHTER
Role Appellee
Status Active
Representations ANDREW B. BOESE, Patricia Gladson, GABRIELA JIMENEZ SALOMON
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-02-15
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Designer Patio, Inc.
Docket Date 2019-04-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-11
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-03-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-03-05
Type Record
Subtype Appendix
Description Appendix ~ to the reply
On Behalf Of Designer Patio, Inc.
Docket Date 2019-03-05
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of Designer Patio, Inc.
Docket Date 2019-03-01
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of PATRICK FECHTER
Docket Date 2019-03-01
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of PATRICK FECHTER
Docket Date 2019-02-18
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Respondent shall, and the trial court may (but is not required to) file and serve a response to the petition for writ of prohibition within twenty (20) days from the date of this order. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. EMAS, C.J., and SALTER and MILLER, JJ., concur.
Docket Date 2019-02-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Designer Patio, Inc.
Docket Date 2019-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. FEE PAID THROUGH PORTAL.
Docket Date 2019-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-14
Amendment 2017-12-18
AMENDED ANNUAL REPORT 2017-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6408437104 2020-04-14 0455 PPP 8401 SW 63 Ct, SOUTH MIAMI, FL, 33143-8053
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
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 SOUTH MIAMI, MIAMI-DADE, FL, 33143-8053
Project Congressional District FL-27
Number of Employees 3
NAICS code 236220
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 24144.67
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State