Search icon

DESIGN IMAGE, LLC - Florida Company Profile

Company Details

Entity Name: DESIGN IMAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGN IMAGE, 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: 28 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 2022 (3 years ago)
Document Number: L13000151833
FEI/EIN Number 47-2904687

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

Address: 3500 galt ocean dr, ft lauderdale, FL, 33308, US
Mail Address: 3500 galt ocean dr, ft lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSTEMIAN MARGARET Manager 3500 galt ocean dr, ft lauderdale, FL, 33308
rustemian margaret Agent 3500 galt ocean dr, ft lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-21 3500 galt ocean dr, apt 708, ft lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-07-21 3500 galt ocean dr, apt 708, ft lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2022-07-21 rustemian, margaret -
REGISTERED AGENT ADDRESS CHANGED 2022-07-21 3500 galt ocean dr, apt 708, ft lauderdale, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-11
REINSTATEMENT 2022-07-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State