Search icon

LONGORIA DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: LONGORIA DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONGORIA DESIGN, 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.
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: 22 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2010 (15 years ago)
Document Number: L03000002672
FEI/EIN Number 550842303

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

Address: 8325 S.W. 108TH STREET, MIAMI, FL, 33156
Mail Address: 8325 S.W. 108TH STREET, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGORIA JOSE Managing Member 8325 SW 108 STREET, MIAMI, FL, 33156
LONGORIA MALVINA C Managing Member 8325 SW 108 STREET, MIAMI, FL, 33156
LONGORIA MALVINA Agent 8325 SW 108 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-08 LONGORIA, MALVINA -
REINSTATEMENT 2010-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-31 8325 SW 108 STREET, MIAMI, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000504010 ACTIVE 1000000463851 ORANGE 2013-02-05 2033-02-27 $ 5,525.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State