Entity Name: | ROSANA FLEMING INTERIOR DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 Oct 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2020 (4 years ago) |
Document Number: | L23469 |
FEI/EIN Number | 65-0150265 |
Address: | 201 CRANDON BLVD, #344, KEY BISCAYNE, FL 33149 |
Mail Address: | 201 CRANDON BLVD, #344, KEY BISCAYNE, FL 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEMING, ROSANA | Agent | 201 CRANDON BLVD., APT. 344, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
FLEMING, ROSANA | Director | 201 CRANDON BLVD #344, KEY BISCAYNE, FL 33149 |
FLEMING, MARK W | Director | 201 CRANDON BLVD. #344, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
FLEMING, ROSANA | President | 201 CRANDON BLVD #344, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
FLEMING, MARK W | Secretary | 201 CRANDON BLVD. #344, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
FLEMING, MARK W | Treasurer | 201 CRANDON BLVD. #344, KEY BISCAYNE, FL 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-31 | FLEMING, ROSANA | No data |
REINSTATEMENT | 2020-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 201 CRANDON BLVD, #344, KEY BISCAYNE, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 201 CRANDON BLVD, #344, KEY BISCAYNE, FL 33149 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-29 | 201 CRANDON BLVD., APT. 344, KEY BISCAYNE, FL 33149 | No data |
REINSTATEMENT | 1998-02-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001104430 | TERMINATED | 1000000498034 | MIAMI-DADE | 2013-06-10 | 2033-06-12 | $ 5,164.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-31 |
REINSTATEMENT | 2020-10-16 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State