Search icon

DECOR BY M&I LLC - Florida Company Profile

Company Details

Entity Name: DECOR BY M&I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DECOR BY M&I 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: 27 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: L16000083027
FEI/EIN Number 81-2469403

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

Address: 2665 S Bayshore Dr., Miami, FL, 33133, US
Mail Address: 2665 S Bayshore Dr., Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVOS FINANCIAL CORP. Agent -
MENDOZA MIRELA Manager 2665 S. BAYSHORE DR. SUITE 810, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116122 LE PAPILLON EXPIRED 2016-10-26 2021-12-31 - 3162 COMODORE PLAZA UNIT 1F-1, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-23 2665 S Bayshore Dr., Suite 810, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-12-23 2665 S Bayshore Dr., Suite 810, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-12-23 DAVOS FINANCIAL CORP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000058265 TERMINATED 1000000914088 DADE 2022-01-25 2042-02-02 $ 4,272.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000327050 TERMINATED 1000000892984 DADE 2021-06-25 2031-06-30 $ 1,123.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000649491 TERMINATED 1000000796704 DADE 2018-09-11 2028-09-19 $ 427.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-12-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-06-27
ANNUAL REPORT 2017-04-26
LC Amendment 2016-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State