Search icon

BOLD DESIGNS MIAMI INC - Florida Company Profile

Company Details

Entity Name: BOLD DESIGNS MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOLD DESIGNS MIAMI 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: 12 Jul 2019 (6 years ago)
Document Number: P19000057465
FEI/EIN Number 84-2508487

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

Mail Address: 8309 NW 68TH STREET, DORAL, FL, 33166, US
Address: 8309 N.W. 68TH Street,, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRO NARVAEZ ERIC J President 8309 NW 68TH STREET, DORAL, FL, 33166
RENDON MARLYN Vice President 8309 N.W. 68TH Street,, DORAL, FL, 33166
CORRO NARVAEZ ERIC JOSE Agent 8309 NW 68TH STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-08-04 8309 N.W. 68TH Street,, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-08-04 8309 N.W. 68TH Street,, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-04 8309 NW 68TH STREET, DORAL, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2020-06-01
Domestic Profit 2019-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8120938609 2021-03-24 0455 PPP 8309 NW 68th St N/A, Miami, FL, 33166-2654
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10088
Loan Approval Amount (current) 10088
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-2654
Project Congressional District FL-26
Number of Employees 5
NAICS code 541850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10159.03
Forgiveness Paid Date 2021-12-14
1464198908 2021-04-26 0455 PPS 8309 NW 68th St N/A, Miami, FL, 33166-2654
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30921
Loan Approval Amount (current) 30921
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-2654
Project Congressional District FL-26
Number of Employees 5
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31109.07
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State