Search icon

DUMON DESIGN, LLC - Florida Company Profile

Company Details

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

DUMON 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.
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: 05 Jan 2010 (15 years ago)
Document Number: L10000001324
FEI/EIN Number 271613741

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

Address: 901 S. FEDERAL HWY, SUITE 200, FORT LAUDERDALE, FL, 33316, US
Mail Address: 737 NW 42ND AVE, PLANTATION, FL, 33317, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DU CHANG Managing Member 901 S. FEDERAL HWY, FORT LAUDERDALE, FL, 33316
Montero Andres E Managing Member 2300 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
DU CHANG Agent 901 S. FEDERAL HWY, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062057 DUMON DESIGN EXPIRED 2010-07-06 2015-12-31 - 502 SE 11TH COURT, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 901 S. FEDERAL HWY, SUITE 200, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2024-03-20 901 S. FEDERAL HWY, SUITE 200, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 901 S. FEDERAL HWY, SUITE 200, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State