Search icon

DECOR ESSENTIALS BY KARIME, INC. - Florida Company Profile

Company Details

Entity Name: DECOR ESSENTIALS BY KARIME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECOR ESSENTIALS BY KARIME, 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: 23 Jan 2001 (24 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: P01000008513
FEI/EIN Number 651068915

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

Address: 13630 SW 120 STREET, SUITE #222, MIAMI, FL, 33186
Mail Address: 13630 SW 120 STREET, SUITE #222, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO-AZOCAR LUZ President 13630 SW 120 STREET, MIAMI, FL, 33186
SOTO-AZOCAR LUZ P Agent 13630 SW 120 STREET, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030334 MILLION DOLLAR NAILS OF KENDALL EXPIRED 2016-03-23 2021-12-31 - 13630 SW 120 STREET, SUITE 222, MIAMI, FL, 33186
G10000021537 MILLION DOLLAR NAILS OF KENDALL EXPIRED 2010-03-04 2015-12-31 - 13630 SW 120 STREET, SUITE # 222, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 13630 SW 120 STREET, SUITE #222, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-04-29 13630 SW 120 STREET, SUITE #222, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 13630 SW 120 STREET, SUITE #222, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2011-05-02 SOTO-AZOCAR, LUZ P -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000450736 TERMINATED 1000000934001 DADE 2022-09-15 2032-09-21 $ 607.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State