Search icon

DECO MGMT "LLC" - Florida Company Profile

Company Details

Entity Name: DECO MGMT "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECO MGMT "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: 29 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2024 (a year ago)
Document Number: L11000051076
FEI/EIN Number 452089162

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

Address: 9190, Ste 205, Miami Shores, FL, 33138, US
Mail Address: 9190, Ste 205, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Langone Vince Manager 9190 biscayne blvd, miami, FL, 33138
JOHNSON ROBERT Agent 9190, miami, FL, 33138
SOBE SERVICES INC Manager -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 9190, miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2022-04-29 JOHNSON, ROBERT -
CHANGE OF MAILING ADDRESS 2022-04-29 9190, Ste 205, Ste 205, Miami Shores, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 9190, Ste 205, Ste 205, Miami Shores, FL 33138 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-01-15
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-06
REINSTATEMENT 2020-05-28
REINSTATEMENT 2018-11-09
REINSTATEMENT 2017-09-30
REINSTATEMENT 2016-11-04
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-10-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State