Search icon

CONTEMPORARY DESIGN CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: CONTEMPORARY DESIGN CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTEMPORARY DESIGN CONCEPTS, 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: 31 May 1988 (37 years ago)
Date of dissolution: 02 Sep 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Sep 2009 (16 years ago)
Document Number: M84296
FEI/EIN Number 650054785

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

Address: 12491 SW 130 ST, BAY C, MIAMI, FL, 33186, US
Mail Address: 12491 SW 130 ST, BAY C, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARZAMIPOUR ALI R President 10205 SW 120 AVENUE, MIAMI, FL, 33186
FARZAMIPOUR ALI R Agent 10205 S.W. 120TH AVE., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CONVERSION 2009-09-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L09000085412. CONVERSION NUMBER 900000099129
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 12491 SW 130 ST, BAY C, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-01-04 12491 SW 130 ST, BAY C, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1995-12-18 10205 S.W. 120TH AVE., MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1989-03-08 FARZAMIPOUR, ALI R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000510983 LAPSED 12-06763 CA 21 11TH JUD CIR MIAMI-DADE COUNTY 2013-01-31 2018-02-28 $1,429.19 WELLS FARGO BANK, N.A., 3295 ELDER STREET, SUITE 340, BOISE, ID 83075

Documents

Name Date
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-03-15
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-07-10
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-05-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State