Search icon

ME DESIGN UNLIMITED, LLC

Company Details

Entity Name: ME DESIGN UNLIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2024 (a year ago)
Document Number: L10000117692
FEI/EIN Number 273932845
Address: 14435 SW 96th Avenue, Miami, FL, 33176, US
Mail Address: 14435 SW 96th Avenue, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ENRIQUEZ MIGUEL A Agent 14435 SW 96th Avenue, Miami, FL, 33176

Managing Member

Name Role Address
ENRIQUEZ MIGUEL A Managing Member 14435 SW 96th Avenue, Miami, FL, 33176

Manager

Name Role Address
Enriquez Vannia Manager 832 Granada Groves Court, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000160201 FLAIR MIAMI ACTIVE 2021-12-02 2026-12-31 No data 832 GRANADA GROVES CT, CORAL GABLES, FL, 33134
G15000069677 FLAIR MIAMI EXPIRED 2015-07-03 2020-12-31 No data 1040 7TH STREET, SUITE 3, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-03 14435 SW 96th Avenue, Miami, FL 33176 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 14435 SW 96th Avenue, Miami, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 14435 SW 96th Avenue, Miami, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2024-03-10 ENRIQUEZ, MIGUEL A No data
REINSTATEMENT 2024-03-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 832 Granada Groves Court, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2018-04-16 832 Granada Groves Court, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 832 Granada Groves Court, Coral Gables, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
REINSTATEMENT 2024-03-10
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-06-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State