Entity Name: | FEDE DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FEDE 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. |
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: | 07 Apr 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000036937 |
FEI/EIN Number |
43-2102869
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7257 NE 4TH. Avenue, MIAMI, FL, 33138, US |
Mail Address: | 6815 Biscayne Blvd. - suite 208, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TERAN MARIANA | Managing Member | 901 BRICKELL KEY BLVD. - SUITE 704, MIAMI, FL, 33131 |
TERAN FEDERICO E | Managing Member | 901 BRICKELL KEY BLVD. - SUITE 704, MIAMI, FL, 33131 |
SMITH BLANCA E | Managing Member | 901 BRICKELL KEY BLVD- SUITE 704, MIAMI, FL, 33131 |
TERAN FEDERICO | Agent | 6815 Biscayne Blvd. - suite 208, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 7257 NE 4TH. Avenue, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 7257 NE 4TH. Avenue, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 6815 Biscayne Blvd. - suite 208, MIAMI, FL 33138 | - |
LC NAME CHANGE | 2012-05-21 | FEDE DESIGN, LLC | - |
REGISTERED AGENT NAME CHANGED | 2007-08-19 | TERAN, FEDERICO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000027924 | ACTIVE | 432020CA000689CAAXMX | MARTIN COUNTY CIRCUIT COURT | 2020-12-18 | 2026-01-27 | $310,819.42 | SEACOAST NATIONAL BANK, 50 KINDRED STREET, SUITE 203, STUART, FL 34994 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
AMENDED ANNUAL REPORT | 2013-12-20 |
ANNUAL REPORT | 2013-01-24 |
LC Name Change | 2012-05-21 |
ANNUAL REPORT | 2012-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State