Search icon

MIAMI DESIGN FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI DESIGN FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI DESIGN FURNITURE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 22 Dec 1986 (38 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: M43709
FEI/EIN Number 592794955

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

Address: 6905 N.W. 77TH AVENUE, MILPA CENTER, MIAMI, FL, 33166
Mail Address: 6905 N.W. 77TH AVENUE, MILPA CENTER, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAO, JAVIER Director 6905 N.W. 77TH AVENUE, MIAMI, FL
CHAO, JAVIER President 6905 N.W. 77TH AVENUE, MIAMI, FL
CHAO, JAVIER Secretary 6905 N.W. 77TH AVENUE, MIAMI, FL
COFINO, PEDRO A., ESQ. Agent 407 LINCOLN RD, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-20 6905 N.W. 77TH AVENUE, MILPA CENTER, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1988-06-20 6905 N.W. 77TH AVENUE, MILPA CENTER, MIAMI, FL 33166 -

Documents

Name Date
Reg. Agent Resignation 1999-03-05
ANNUAL REPORT 1996-07-03
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State