Entity Name: | WALL FINISH DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Apr 2013 (12 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Sep 2018 (6 years ago) |
Document Number: | L13000061009 |
FEI/EIN Number | 46-2648686 |
Address: | 12538 NW 11 LN, MIAMI, FL, 33182, US |
Mail Address: | 12538 NW 11 LN, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENDON JORGE H | Agent | 12538 NW 11 LN, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
RENDON JORGE H | President | 12538 NW 11 LN, MIAMI, FL, 33182 |
Name | Role | Address |
---|---|---|
RENDON DELIA L | Vice President | 12538 NW 11 LN, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 12538 NW 11 LN, MIAMI, FL 33182 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 12538 NW 11 LN, MIAMI, FL 33182 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 12538 NW 11 LN, MIAMI, FL 33182 | No data |
LC AMENDMENT AND NAME CHANGE | 2018-09-14 | WALL FINISH DESIGN, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-02-06 |
LC Amendment and Name Change | 2018-09-14 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State