Search icon

ARCHITECTURAL DESIGN STONE, INC.

Company Details

Entity Name: ARCHITECTURAL DESIGN STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P03000046024
FEI/EIN Number 113690919
Address: 6990 NW 37 Ct, Miami, FL, 33147, US
Mail Address: 6990 NW 37 Ct, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LICOR ORIOL Agent 6740 ROYAL MELBOURNE DR, MIAMI, FL, 33015

President

Name Role Address
LICOR ORIOL President 6740 ROYAL MELBOURNE DR, MIAMI, FL, 33015

Treasurer

Name Role Address
LICOR ORIOL Treasurer 6740 ROYAL MELBOURNE DR, MIAMI, FL, 33015

Director

Name Role Address
LICOR ORIOL Director 6740 ROYAL MELBOURNE DR, MIAMI, FL, 33015

Secretary

Name Role Address
LICOR YOHANY Secretary 6740 ROYAL MELBOURNE DR, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
AMENDMENT 2023-01-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-07 6990 NW 37 Ct, Miami, FL 33147 No data
CHANGE OF MAILING ADDRESS 2014-03-07 6990 NW 37 Ct, Miami, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 6740 ROYAL MELBOURNE DR, MIAMI, FL 33015 No data
CANCEL ADM DISS/REV 2005-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000304946 ACTIVE 1000000153166 DADE 2009-12-16 2030-02-16 $ 823.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-27
Amendment 2023-01-03
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State