Search icon

DESIGNER MOULDING INSTALL LLC - Florida Company Profile

Company Details

Entity Name: DESIGNER MOULDING INSTALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DESIGNER MOULDING INSTALL 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: 22 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: L19000052894
FEI/EIN Number 83-4119551

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

Address: 14680 SW 8 ST, 212, MIAMI, FL, 33184
Mail Address: 14680 SW 8 ST, 212, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ ROBERTO L Manager 4554 SW 134 CT, MIAMI, FL, 33175
Bonilla Geoconda Manager 4554 SW 134 CT, Miami, FL, 33175
VERA JORGE L Manager 4551 SW 135TH AVE, MIAMI, FL, 33175
GUTIERREZ ROBERTO L Agent 14680 SW 8 ST, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000122523 D.M.I. KITCHEN & DESIGN ACTIVE 2023-10-03 2028-12-31 - 14680 SW 8 STREET, #212, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 14570 SW 8 ST, MIAMI, FL 33184 -
REINSTATEMENT 2020-10-30 - -
REGISTERED AGENT NAME CHANGED 2020-10-30 GUTIERREZ, ROBERTO L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-09-16
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-09-14
REINSTATEMENT 2020-10-30
Florida Limited Liability 2019-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State