Search icon

DECO INN, INC. - Florida Company Profile

Company Details

Entity Name: DECO INN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECO INN, 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: 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: 12 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2012 (13 years ago)
Document Number: P00000056768
FEI/EIN Number 651017403

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

Address: 2136 NE 123RD ST, NORTH MIAMI, FL, 33181, US
Mail Address: 2136 NE 123RD ST, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIDERMACHER ARNOLDO President 2136 NE 123RD ST, NORTH MIAMI, FL, 33181
KLEIDERMACHER JAIME Vice President 2136 NE 123RD ST, NORTH MIAMI, FL, 33181
LUPI NORMA L Director 2136 NE 123RD ST, NORTH MIAMI, FL, 33181
MARKS KIM Agent 2136 NE 123RD ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-04 MARKS, KIM -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 2136 NE 123RD ST, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-21 2136 NE 123RD ST, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2019-08-21 2136 NE 123RD ST, NORTH MIAMI, FL 33181 -
AMENDMENT 2012-08-23 - -

Court Cases

Title Case Number Docket Date Status
ASHLEY MEDINA, Appellant(s) v. DECO INN, INC., et al., Appellee(s). 4D2024-1603 2024-06-21 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE24-028439

Parties

Name Ashley Medina
Role Appellant
Status Active
Name DECO INN, INC.
Role Appellee
Status Active
Name Alonso M Galvez
Role Appellee
Status Active
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-09-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-08-08
Type Record
Subtype Record on Appeal
Description Record on Appeal; 50 Pages
On Behalf Of Broward Clerk
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State