Entity Name: | 212 DESIGN L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jan 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L99000000264 |
FEI/EIN Number | 650916291 |
Address: | 3727 NW 41 ST, Miami, FL, 33142, US |
Mail Address: | 3727 NW 41 ST, Miami, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESA LUIS | Agent | 3727 NW 41 ST, Miami, FL, 33142 |
Name | Role | Address |
---|---|---|
MESA LUIS | Managing Member | 3727 NW 41 ST, Miami, FL, 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000090543 | MODERN DOORS | EXPIRED | 2013-09-12 | 2018-12-31 | No data | 333 N.E. 59 TERRACE, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-09 | 3727 NW 41 ST, Miami, FL 33142 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-09 | 3727 NW 41 ST, Miami, FL 33142 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-09 | 3727 NW 41 ST, Miami, FL 33142 | No data |
REINSTATEMENT | 2013-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REINSTATEMENT | 2005-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REINSTATEMENT | 2003-12-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000548690 | LAPSED | 09-35490 CC 23(4) | COUNTY COURT, MIAMI-DADE | 2010-03-30 | 2015-05-03 | $15006.80 | DWELL, LLC, 40 GOLD STREET, SAN FRANCISCO, CA 94133 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-28 |
REINSTATEMENT | 2013-10-09 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State