Entity Name: | DECOR GALLERY INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DECOR GALLERY INTERNATIONAL 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jun 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000047139 |
FEI/EIN Number |
201329367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2855 N.W. 112 AV, 5, MIAMI, FL, 33172 |
Mail Address: | 2855 N.W. 112 AV, 5, MIAMI, FL, 33172 |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO DORIS Y | Managing Member | 2855 N.W. 112 AV #5, MIAMI, FL, 33172 |
VIVIANA PULIDO REYNA V | Manager | 2855 N.W. 112 AV #5, MIAMI, FL, 33172 |
PULIDO REYNA VIVIANA | Agent | 2855 N.W. 112 AVENUE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-24 | 2855 N.W. 112 AV, 5, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2009-04-24 | 2855 N.W. 112 AV, 5, MIAMI, FL 33172 | - |
LC AMENDMENT AND NAME CHANGE | 2008-11-05 | DECOR GALLERY INTERNATIONAL LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-07 | 2855 N.W. 112 AVENUE, SUITE # 5, MIAMI, FL 33172 | - |
REINSTATEMENT | 2006-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2005-03-11 | LA PROMESA FARM, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000508007 | TERMINATED | 1000000223723 | DADE | 2011-07-12 | 2031-08-10 | $ 680.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-24 |
LC Amendment and Name Change | 2008-11-05 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-05-09 |
REINSTATEMENT | 2006-02-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State