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