Search icon

DILIA DESIGN LLC

Company Details

Entity Name: DILIA DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2020 (4 years ago)
Document Number: L15000015515
FEI/EIN Number 47-2959835
Address: 301 ALCAZAR AVE, CORAL GABLES, FL 33134
Mail Address: 301 ALCAZAR AVE, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FDG OPERATIONS, LLC. Agent

Manager

Name Role Address
MELEAN, DILIA Manager 301 ALCAZAR AVE, CORAL GABLES, FL 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 301 ALCAZAR AVE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-18 5685 NW 84TH AVE, DORAL, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2021-06-18 FDG OPERATIONS LLC No data
CHANGE OF MAILING ADDRESS 2021-06-18 301 ALCAZAR AVE, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2020-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2015-03-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000090140 TERMINATED 1000000813371 DADE 2019-02-01 2039-02-06 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-09-14
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-04-15
LC Amendment 2015-03-30

Date of last update: 21 Jan 2025

Sources: Florida Department of State