Search icon

DANIELA GIUSTI LUXURY INTERIORS LLC - Florida Company Profile

Company Details

Entity Name: DANIELA GIUSTI LUXURY INTERIORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DANIELA GIUSTI LUXURY INTERIORS 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: 31 Dec 2014 (10 years ago)
Date of dissolution: 05 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L14000196771
FEI/EIN Number 47-2663506

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

Address: 66 West Flagler Street, Miami, FL, 33130, US
Mail Address: 66 West Flagler Street, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIUSTI DANIELA E President Faksegade 22, 1 TH, Copenhagen, 2100
GIUSTI DANIELA E Agent 66 West Flagler Street, Miami, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 66 West Flagler Street, Suite 900 - #3932, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 66 West Flagler Street, Suite 900 - #3932, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2021-03-30 66 West Flagler Street, Suite 900 - #3932, Miami, FL 33130 -
LC NAME CHANGE 2017-05-01 DANIELA GIUSTI LUXURY INTERIORS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-25
LC Name Change 2017-05-01
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State