Search icon

CASA DESIGN FURNITURE CORP - Florida Company Profile

Company Details

Entity Name: CASA DESIGN FURNITURE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CASA DESIGN FURNITURE 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: 23 Feb 2017 (8 years ago)
Document Number: P17000017843
FEI/EIN Number 81-5452602

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

Address: 5725 NW 7TH STREET, MIAMI, FL, 33126, US
Mail Address: 5725 NW 7TH STREET, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEZCANO FRANCISCO President 5725 nw 7th st, MIAMI, FL, 33126
LEZCANO RAIMER Secretary 5725 NW 7TH STREET, Miami, FL, 33126
REYTOR ANAKARLA Agent 5167 SW 8TH ST, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 REYTOR, ANAKARLA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 5167 SW 8TH ST, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 5725 NW 7TH STREET, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-03-26 5725 NW 7TH STREET, MIAMI, FL 33126 -

Court Cases

Title Case Number Docket Date Status
Casa Design Furniture Corp., Appellant(s), v. PSBP Industrial LLC, Appellee(s). 3D2023-2298 2023-12-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-23202

Parties

Name CASA DESIGN FURNITURE CORP
Role Appellant
Status Active
Name PSBP Industrial LLC
Role Appellee
Status Active
Representations Peter L Meltzer
Name Hon. Robert T. Watson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-22
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. Upon consideration of Appellee's Motion for Attorney's Fees, it is ordered that said Motion is granted and remanded. EMAS, FERNANDEZ and BOKOR, JJ., concur.
View View File
Docket Date 2024-09-10
Type Order
Subtype Order on Motion To Dismiss
Description The Motion to Dismiss is held in abeyance. On July 22, 2024, this Court granted the withdrawal of counsel for Appellant and ordered that a reply brief shall be filed within twenty (20) days with no further extensions. No counsel has entered a notice of appearance for Appellant subsequent to the withdrawal of prior counsel. While the failure to file a reply brief is not itself generally a basis for dismissal, a corporation may only appear in a court proceeding through counsel. Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247, 248 (Fla. 3d DCA 1985). Appellant, a Corporation, may not prosecute an appeal absent counsel. Accordingly, within ten (10) days of this Order, with no further extensions, counsel for Appellant shall file a notice of appearance or the case will be dismissed with no further opportunity to be heard.
View View File
Docket Date 2024-08-21
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal for Appellant's Failure to Comply with July 23, 20224 Order
On Behalf Of PSBP Industrial LLC
View View File
Docket Date 2024-07-22
Type Response
Subtype Response
Description Appellee's Response to Appellant's Counsel's Motion to Withdraw as Counsel & Request for Stay
On Behalf Of PSBP Industrial LLC
View View File
Docket Date 2024-07-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel & Request for Stay
On Behalf Of Casa Design Furniture Corp.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including twenty (20) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Casa Design Furniture Corp.
View View File
Docket Date 2024-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PSBP Industrial LLC
View View File
Docket Date 2024-06-21
Type Record
Subtype Appendix
Description Appellee Appendix to Answer Brief
On Behalf Of PSBP Industrial LLC
View View File
Docket Date 2024-06-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PSBP Industrial LLC
View View File
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief-30 days to 06/28/2024(Granted)
On Behalf Of PSBP Industrial LLC
View View File
Docket Date 2024-04-30
Type Record
Subtype Appendix
Description Appellant's Appendix to Initial Brief
On Behalf Of Casa Design Furniture Corp.
View View File
Docket Date 2024-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Casa Design Furniture Corp.
View View File
Docket Date 2024-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration of Appellant's Second Motion for Extension of Time to file initial brief and obtain record on appeal, Appellant is hereby granted sixty (60) days from the date of this order to obtain the record on appeal and to file the initial brief.
View View File
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief & Gather Record on Appeal
On Behalf Of Casa Design Furniture Corp.
View View File
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 02/27/2024(GRANTED)
On Behalf Of Casa Design Furniture Corp.
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing of Certificate of Service
On Behalf Of Casa Design Furniture Corp.
View View File
Docket Date 2024-01-08
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Casa Design Furniture Corp.
View View File
Docket Date 2024-01-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9964091
On Behalf Of Casa Design Furniture Corp.
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Appellee's Response to Appellant's Motion for leave to withdraw as counsel and request for stay is noted. The Motion for leave to withdraw as counsel is granted, and the law firm of Serrano Farah Law, and Marco Farah, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. The Reply Brief shall be filed within twenty (20) days from the date of this Order, without further extension of time to do so. The motion to stay is denied.
View View File
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 8, 2024.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-09-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-12
Domestic Profit 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2666027202 2020-04-16 0455 PPP 5725 Northwest 7th Street, Miami, FL, 33126
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33126-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5042.05
Forgiveness Paid Date 2021-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State