Search icon

DI-LITTLE HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: DI-LITTLE HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DI-LITTLE HOUSE, 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: 17 Oct 2000 (25 years ago)
Document Number: P00000097594
FEI/EIN Number 651050903

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

Address: 420 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139
Mail Address: 420 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEFAN EMILIO J President 420 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139
ESTEFAN GLORIA M Vice President 420 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009196 THINK BIGGIE ACTIVE 2022-01-07 2027-12-31 - 420 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2008-02-01 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-11-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State