Search icon

DESIGN SPACE AGENCY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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