Search icon

DESIGN SPACE, LLC - Florida Company Profile

Company Details

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

DESIGN SPACE, 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: 31 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2023 (2 years ago)
Document Number: L15000131412
FEI/EIN Number 81-1672840

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

Address: 494 West 20 Street, HIaleah, FL, 33010, US
Mail Address: 494 West 20 Street, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO ARTURO President 5 FORT ROYAL ISLE, FORT LAUDERDALE, FL, 33308
Trusty Huffman Manager 494 West 20 Street, HIaleah, FL, 33010
MARRERO LYSANDER M Manager 494 West 20 Street, HIaleah, FL, 33010
NIKOLIDAKI ANDRONIKI Manager 494 West 20 Street, HIaleah, FL, 33010
MARRERO ARTURO Agent 494 West 20 Street, Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 MARRERO, ARTURO -
LC AMENDMENT 2023-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 494 West 20 Street, HIaleah, FL 33010 -
CHANGE OF MAILING ADDRESS 2020-06-29 494 West 20 Street, HIaleah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 494 West 20 Street, Hialeah, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
LC Amendment 2023-08-14
AMENDED ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State