Search icon

MIAMI HOME DESIGN LLC - Florida Company Profile

Company Details

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

MIAMI HOME 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: 30 Sep 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: L13000137365
FEI/EIN Number 90-1019286

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

Address: 1110 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORT-KAMP MANOEL Managing Member 4141 NE 2 AVE Suite 105D, MIAMI, FL, 33137
KORT-KAMP MANOEL Agent 4141 NE 2ND AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-05 1110 BRICKELL AVE, SUITE 430, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-05 1110 BRICKELL AVE, SUITE 430, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-19 4141 NE 2ND AVENUE, 105D, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-05-19 KORT-KAMP, MANOEL -
LC AMENDMENT 2019-09-23 - -
LC AMENDMENT 2017-08-07 - -
LC AMENDMENT 2016-03-31 - -
LC AMENDMENT 2015-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000604130 TERMINATED 1000000838833 DADE 2019-08-30 2039-09-11 $ 1,590.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000440949 TERMINATED 1000000829879 DADE 2019-06-18 2039-06-26 $ 26,490.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000589244 TERMINATED 1000000759610 DADE 2017-10-16 2037-10-20 $ 36,906.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-03-22
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-03-30
LC Amendment 2019-09-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
LC Amendment 2017-08-07
ANNUAL REPORT 2017-04-20
LC Amendment 2016-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State