Entity Name: | DESIGN SPACE AGENCY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESIGN SPACE AGENCY 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 May 2012 (13 years ago) |
Date of dissolution: | 07 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2024 (a year ago) |
Document Number: | L12000065514 |
FEI/EIN Number |
455317599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1420 NE Miami Place, MIAMI, FL, 33132, US |
Mail Address: | 1420 NE Miami Place, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ AISHA K | Chief Executive Officer | 1420 NE Miami Place, Miami, FL, 33132 |
RODRIGUEZ AISHA | Agent | 1420 NE Miami Place, Miami, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000131166 | LUXE BEAUTY PROS | EXPIRED | 2019-12-11 | 2024-12-31 | - | 1733 NE 16TH AVE, FORT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-28 | 1420 NE Miami Place, 3323, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 1420 NE Miami Place, 3323, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2022-02-28 | 1420 NE Miami Place, 3323, MIAMI, FL 33132 | - |
LC AMENDMENT | 2021-02-12 | - | - |
LC AMENDMENT AND NAME CHANGE | 2021-02-01 | DESIGN SPACE AGENCY LLC | - |
REINSTATEMENT | 2013-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-07 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-12 |
LC Amendment | 2021-02-12 |
LC Amendment and Name Change | 2021-02-01 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State