Search icon

CHILD OF GOD DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: CHILD OF GOD DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHILD OF GOD DESIGNS, 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: 18 Jul 2008 (17 years ago)
Document Number: L08000069550
FEI/EIN Number NOT APPLICABLE

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

Address: 2201 sole MIA Square Lane, Miami, FL, 33181, US
Mail Address: 2201 Sole Mia Square Lane, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGILL AUNDREA D Managing Member 2201 Sole Mia Sq lane, North Miami, FL, 33181
Johnson Eric A Agent 715 NE 92 Street, MIAMI Shores, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000037801 TRENDS BY DREY EXPIRED 2013-04-19 2018-12-31 - 509 NE 64 STREET UNIT #1, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2201 sole MIA Square Lane, Apt 227, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-04-28 2201 sole MIA Square Lane, Apt 227, Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2014-04-27 Johnson, Eric A -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 715 NE 92 Street, Unit #4, MIAMI Shores, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State