Search icon

DUPOUX DESIGN L.L.C. - Florida Company Profile

Company Details

Entity Name: DUPOUX DESIGN L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUPOUX DESIGN L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L01000005488
FEI/EIN Number 651092325

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

Mail Address: 19 Old School House Ln, East Hampton, NY, 11937, US
Address: 2625 Collins Avenue, Miami Beach,, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dupoux Stephane Managing Member 2625 Collins Avenue, Miami Beach, FL, 33140
DUPOUX PARTNERS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 2625 Collins Avenue, 1209, Miami Beach,, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 2625 Collins Avenue, 1209, Miami Beach,, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 2625 Collins Avenue, 1209, Miami Beach, FL 33140 -
REINSTATEMENT 2020-04-06 - -
REGISTERED AGENT NAME CHANGED 2020-04-06 Dupoux Partners, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2014-09-18 - -
REINSTATEMENT 2014-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2003-04-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-04-06
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
LC Amendment 2014-09-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State