Search icon

ONE 100 DESIGN GROUP LLC - Florida Company Profile

Company Details

Entity Name: ONE 100 DESIGN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONE 100 DESIGN GROUP 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: 02 May 2014 (11 years ago)
Document Number: L14000071880
FEI/EIN Number 46-5642822

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

Address: 5800 SW 127 Avenue #2220, Miami, FL, 33183, US
Mail Address: 5800 SW 127 Avenue #2220, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZO LUCIA Member 5800 SW 127 Avenue #2220, Miami, FL, 33183
LAZO LUCIA Agent 5800 SW 127 Avenue #2220, Miami, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048876 GRIFFON INTERNATIONAL ACTIVE 2014-05-14 2030-12-31 - 5800SW 127 AVENUE, #2220, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-27 LAZO, LUCIA -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 5800 SW 127 Avenue #2220, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2021-04-12 5800 SW 127 Avenue #2220, Miami, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 5800 SW 127 Avenue #2220, Miami, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State