Search icon

HOUSE OF PRINTS AND DESIGNS INC - Florida Company Profile

Company Details

Entity Name: HOUSE OF PRINTS AND DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOUSE OF PRINTS AND 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: 10 Dec 2015 (9 years ago)
Document Number: P15000098982
FEI/EIN Number 81-0811775

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

Address: 7273 NW 12 ST, MIAMI, FL, 33126, US
Mail Address: 9917 NW 9 ST CIR, APT 4, MIAMI, FL, 33172, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA MARIA L President 9917 NW 9 ST CIR, APT 4, MIAMI, FL, 33172
ALONSO DAISY Vice President 5206 SW 139 CT, MIAMI, FL, 33175
MARTINEZ JOSE DE JESUS Agent 7801 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 7273 NW 12 ST, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 7801 CORAL WAY, 107, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4275038508 2021-02-25 0455 PPS 7273 NW 12th St, Miami, FL, 33126-1955
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12640
Loan Approval Amount (current) 12640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-1955
Project Congressional District FL-26
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12808.65
Forgiveness Paid Date 2022-06-28
6836207809 2020-06-02 0455 PPP 7273 NW 12TH ST, MIAMI, FL, 33126-1955
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12360
Loan Approval Amount (current) 12360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33126-1955
Project Congressional District FL-26
Number of Employees 4
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12480.55
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State