Search icon

DARUSO DESIGN LLC - Florida Company Profile

Company Details

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

DARUSO 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: 12 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jan 2023 (2 years ago)
Document Number: L11000104554
FEI/EIN Number 453281251

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

Address: 250 Altara Ave, Coral Gables, FL, 33146, US
Mail Address: 1735 S W 87 COURT, MIAMI, FL, 33165, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUSSO DAVID Manager 1735 S W 87 COURT, MIAMI, FL, 33165
FERNANDEZ MARIA C Manager 1735 S W 87 COURT, MIAMI, FL, 33165
ROUSSO DAVID Agent 1735 S W 87 COURT, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152872 PEDINI DARUSO ACTIVE 2024-12-17 2029-12-31 - 1735 SW 87 COURT, MIAMI, FL, 33165
G19000019330 PEDINI MIAMI ACTIVE 2019-02-07 2029-12-31 - 1735 SW 87TH CT, MIAMI, FL, 33165
G12000025891 PEDINI MIAMI EXPIRED 2012-03-15 2017-12-31 - 7964 NW 14TH STREET, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-01-13 - -
LC NAME CHANGE 2023-01-05 DARUSO DESIGN LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 250 Altara Ave, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2016-02-04 250 Altara Ave, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 1735 S W 87 COURT, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-16
LC Amendment 2023-01-13
LC Name Change 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State