Search icon

THIRTEEN 30 DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: THIRTEEN 30 DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THIRTEEN 30 DESIGNS, 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: 03 Nov 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000186723
FEI/EIN Number 812942189

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

Address: 7211 SW 58TH AVENUE, SOUTH MIAMI, FL, 33143, US
Mail Address: 7211 SW 58TH AVENUE, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACARDI RUBY A Manager 7211 SW 58TH AVENUE, SOUTH MIAMI, FL, 33143
COHEN IRA ESQ. Agent 1730 Main Street, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034932 MAISON D'OLENZO EXPIRED 2019-03-15 2024-12-31 - 7211 SW 58TH AVENUE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 1730 Main Street, Suite 228, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 7211 SW 58TH AVENUE, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-03-06 7211 SW 58TH AVENUE, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-25
Florida Limited Liability 2015-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State