Search icon

DESIGNS BY CASANDRA, CORP - Florida Company Profile

Company Details

Entity Name: DESIGNS BY CASANDRA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNS BY CASANDRA, CORP 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: 04 Mar 2016 (9 years ago)
Document Number: P16000021124
FEI/EIN Number 81-1757722

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

Address: 18191 Nw 68th Ave, Hialeah, FL, 33015, US
Mail Address: 19009 E Lake Dr, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPOSO JOSHIRA C President 19009 E Lake Dr, Hialeah, FL, 33015
RAPOSO JOSHIRA Agent 19009 E Lake Dr, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-02 18191 Nw 68th Ave, 201, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2023-02-27 18191 Nw 68th Ave, 201, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 19009 E Lake Dr, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2022-04-30 RAPOSO, JOSHIRA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000316630 TERMINATED 1000000927164 DADE 2022-06-27 2042-06-29 $ 1,295.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000316648 TERMINATED 1000000927165 DADE 2022-06-27 2042-06-29 $ 416.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000181174 TERMINATED 1000000920500 DADE 2022-04-07 2032-04-13 $ 563.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-06-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-16
Domestic Profit 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8080177310 2020-05-01 0455 PPP 2550 NW 72ND AVE STE 211, MIAMI, FL, 33122-1345
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9377
Loan Approval Amount (current) 9377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33122-1345
Project Congressional District FL-26
Number of Employees 1
NAICS code 561790
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State