Entity Name: | EIGHT & NINE DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EIGHT & NINE DESIGNS, LLC 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. |
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: | 06 Nov 2001 (23 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Feb 2023 (2 years ago) |
Document Number: | L01000019189 |
FEI/EIN Number |
36-4485971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9002 NW 105TH WAY, Medley, FL, 33178, US |
Mail Address: | 9002 NW 105TH WAY, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Guilbault Raymond | Owne | 10800 nw 97 st. Suite 103, Miami, FL, 33178 |
GUILBAULT RAYMOND J | Agent | 9002 NW 105th Way, Miami, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000031791 | 8&9 MFG CO | ACTIVE | 2023-03-08 | 2028-12-31 | - | 9002 NW 105TH WAY, MEDLEY, FL, 33178--121 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-02-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000236095 |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-12 | 9002 NW 105th Way, Miami, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2021-12-10 | 9002 NW 105TH WAY, Medley, FL 33178 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-10 | 9002 NW 105TH WAY, Medley, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-21 | GUILBAULT, RAYMOND J | - |
REINSTATEMENT | 2012-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2003-10-30 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000682161 | TERMINATED | 1000000798999 | DADE | 2018-10-01 | 2038-10-03 | $ 2,901.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000434789 | TERMINATED | 1000000751330 | DADE | 2017-07-21 | 2037-07-27 | $ 2,696.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001088059 | TERMINATED | 1000000699311 | MIAMI-DADE | 2015-11-06 | 2025-12-04 | $ 603.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State