Search icon

DESIGN DISTRICT CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: DESIGN DISTRICT CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN DISTRICT CLEANERS, 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: 06 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000013825
FEI/EIN Number 030383342

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

Address: 4308 NE 3ND AVE., MIAMI, FL, 33137
Mail Address: 4308 NE 3ND AVE., MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOREZ JORGE Director 1160 NE 166 STREET, MIAMI, FL, 33162
FLOREZ JORGE President 1160 NE 166 STREET, MIAMI, FL, 33162
FLOREZ JORGE Secretary 1160 NE 166 STREET, MIAMI, FL, 33162
FLOREZ JORGE Treasurer 1160 NE 166 STREET, MIAMI, FL, 33162
EL--DADA OMAR Agent 13499 BISCAYNE BLVD # 1103, N MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-13 4308 NE 3ND AVE., MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2007-09-13 4308 NE 3ND AVE., MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-04 13499 BISCAYNE BLVD # 1103, N MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2007-09-04 EL--DADA, OMAR -
CANCEL ADM DISS/REV 2007-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000270824 ACTIVE 1000000147229 DADE 2009-11-12 2030-02-16 $ 1,185.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-15
REINSTATEMENT 2007-09-04
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-11
Domestic Profit 2002-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State