Search icon

DESIGN & FLORA, LLC - Florida Company Profile

Company Details

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

DESIGN & FLORA, 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: 16 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: L04000022949
FEI/EIN Number 830389943

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

Address: 732 NE 87TH ST, MIAMI, FL, 33138-3632
Mail Address: 732 NE 87TH ST, MIAMI, FL, 33138-3632
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTHONY JOHN J Manager 732 NE 87TH ST, MIAMI, FL, 331383632
Muhammad Saleh Abdul M part 732 NE 87TH ST, MIAMI, FL, 331383632
ANTHONY JOHN J Agent 732 NE 87TH STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-05-04 - -
REGISTERED AGENT NAME CHANGED 2011-04-05 ANTHONY, JOHN JR -
REGISTERED AGENT ADDRESS CHANGED 2007-03-25 732 NE 87TH STREET, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2004-06-18 732 NE 87TH ST, MIAMI, FL 33138-3632 -
AMENDMENT 2004-06-18 - -
CHANGE OF MAILING ADDRESS 2004-06-18 732 NE 87TH ST, MIAMI, FL 33138-3632 -
AMENDMENT 2004-06-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000728524 TERMINATED 1000000176910 DADE 2010-06-16 2030-07-07 $ 326.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000538915 TERMINATED 1000000168950 DADE 2010-04-14 2030-04-28 $ 489.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000538808 TERMINATED 1000000168926 DADE 2010-04-14 2030-04-28 $ 621.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000287950 TERMINATED 1000000150247 DADE 2009-12-04 2030-02-16 $ 2,919.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000288016 TERMINATED 1000000150254 DADE 2009-12-02 2030-02-16 $ 678.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-30
LC Amendment 2015-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State