Search icon

DESIGNONE INC.

Company Details

Entity Name: DESIGNONE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2014 (10 years ago)
Document Number: P02000120604
FEI/EIN Number 680529023
Mail Address: 2034 NE 10th Ave, Cape Coral, FL, 33909, US
Address: 14310 SW 8th Street, Ste. 2558, Miami, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEL BUSTO WILLIAM Agent 14310 SW 8th Street, Miami, FL, 33184

President

Name Role Address
DEL BUSTO WILLIAM President 2034 NE 10TH AVE, CAPE CORAL, FL, 33909

Director

Name Role Address
DEL BUSTO WILLIAM Director 2034 NE 10TH AVE, CAPE CORAL, FL, 33909

Officer

Name Role Address
Pino Olga BPE Officer 14310 SW 8th Street, Miami, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05048900006 DESIGNONE CONSULTING ENGINEERS, INC. ACTIVE 2005-02-10 2025-12-31 No data 14310 SW 8TH STREET, #2558, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-04 14310 SW 8th Street, Ste. 2558, Miami, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2024-11-04 14310 SW 8th Street, Ste. 2558, Miami, FL 33184 No data
CHANGE OF MAILING ADDRESS 2024-07-03 14310 SW 8th Street, Ste. 2558, Miami, FL 33184 No data
REGISTERED AGENT NAME CHANGED 2018-02-28 DEL BUSTO, WILLIAM No data
AMENDMENT 2014-09-22 No data No data
AMENDMENT 2003-07-15 No data No data
AMENDMENT 2003-07-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000642266 ACTIVE 1000000763342 MIAMI-DADE 2017-11-20 2027-11-22 $ 743.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-11-04
AMENDED ANNUAL REPORT 2024-07-03
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State