Search icon

10 DESIGN LAB, LLC - Florida Company Profile

Company Details

Entity Name: 10 DESIGN LAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

10 DESIGN LAB, 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: 27 Sep 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L16000180310
FEI/EIN Number 813997336

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

Address: 10799 NW 75th St., Medley, FL, 33178, US
Mail Address: 1632 Central Parkway, Cincinnati, OH, 45202, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIONDO MARIA L Authorized Member 10799 NW 75th St., Medley, FL, 33178
BIONDO HUGO Authorized Member 10799 NW 75th St., Medley, FL, 33178
BIONDO MARIA L Agent 10799 NW 75th St., Medley, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000071800 MACHINA ACTIVE 2022-06-13 2027-12-31 - 1632 CENTRAL PARKWAY, #305, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 10799 NW 75th St., Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-21 10799 NW 75th St., Medley, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 10799 NW 75th St., Medley, FL 33178 -
LC AMENDMENT 2017-10-12 - -
REGISTERED AGENT NAME CHANGED 2017-10-12 BIONDO, MARIA LILIANA -

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
LC Amendment 2017-10-12
ANNUAL REPORT 2017-03-01
Florida Limited Liability 2016-09-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State