Entity Name: | DECO TREND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DECO TREND, 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. |
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: | 22 Dec 2015 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 24 Aug 2021 (4 years ago) |
Document Number: | L15000210580 |
FEI/EIN Number |
81-0903319
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 NE 22ND STREET, MIAMI, FL, 33137, US |
Mail Address: | 425 NE 22nd Street, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASCO CECILIA | President | 425 NE 22ND STREET, MIAMI, FL, 33137 |
VELASCO CECILIA | Agent | 425 NE 22nd Street, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000115291 | SPAZIO DI CASA | EXPIRED | 2018-10-24 | 2023-12-31 | - | 425 NE 22ND STREET, UNIT 603, MIAMI, FL, 33137 |
G18000108230 | SALOTTI | ACTIVE | 2018-10-03 | 2028-12-31 | - | 425 NE 22ND STREET, UNIT 603, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 425 NE 22ND STREET, 603, MIAMI, FL 33137 | - |
LC DISSOCIATION MEM | 2021-08-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 425 NE 22ND STREET, 603, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | VELASCO, CECILIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 425 NE 22nd Street, Unit 603, MIAMI, FL 33137 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000628495 | TERMINATED | 1000000973987 | DADE | 2023-12-14 | 2043-12-20 | $ 28,439.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
CORLCDSMEM | 2021-08-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1781707805 | 2020-05-21 | 0455 | PPP | 425 Northeast 22nd Street 603, Miami, FL, 33137-5148 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State