Entity Name: | DESIGN MORTGAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESIGN MORTGAGE, 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: | 16 Dec 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L05000120913 |
FEI/EIN Number |
203983692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15020 SW 89 CT, PALMETTO BAY, FL, 33176 |
Mail Address: | 15020 SW 89 CT, PALMETTO BAY, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLMEDO JAVIER | Manager | 15020 SW 89 CT, MIAMI, FL, 33176 |
OLMEDO JAVIER | Agent | 15020 SW 89 CT, MIAMI, FL, 33176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08294900105 | PROPERTY MANAGEMENT BY DESIGN | EXPIRED | 2008-10-19 | 2013-12-31 | - | 15020 SW 89 CT, PALMETTO BAY, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-17 | 15020 SW 89 CT, PALMETTO BAY, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2008-10-17 | 15020 SW 89 CT, PALMETTO BAY, FL 33176 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-14 | 15020 SW 89 CT, MIAMI, FL 33176 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-11 |
REINSTATEMENT | 2008-10-17 |
ANNUAL REPORT | 2007-03-14 |
ANNUAL REPORT | 2006-02-21 |
Florida Limited Liability | 2005-12-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State