Entity Name: | U DESIGN SHADES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
U DESIGN SHADES 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. |
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: | 13 Oct 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L11000117151 |
FEI/EIN Number |
453637213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6065 NW 167 ST, SUITE # B 6, MIAMI LAKES, FL, 33015, US |
Mail Address: | 6065 NW 167 ST, SUITE # B 6, MIAMI LAKES, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOS SANTOS ALESSANDRA | Authorized Member | 6065 NW 167 ST, MIAMI LAKES, FL, 33015 |
Amaral-Muschlitz Ana P | Agent | 455 NE 5th Avenue, Miami, FL, 34483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-06 | Amaral-Muschlitz, Ana P | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 455 NE 5th Avenue, Suite 401, Miami, FL 34483 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Amaral, Ana P | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 1110 Brickell ave, Suite 504, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 6065 NW 167 ST, SUITE # B 6, MIAMI LAKES, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 6065 NW 167 ST, SUITE # B 6, MIAMI LAKES, FL 33015 | - |
LC AMENDMENT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000381024 | TERMINATED | 1000000715142 | MIAMI-DADE | 2016-06-13 | 2036-06-17 | $ 8,912.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000902743 | TERMINATED | 1000000485390 | MIAMI-DADE | 2013-05-06 | 2033-05-08 | $ 724.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State