Search icon

DECO FASHION, INC. - Florida Company Profile

Company Details

Entity Name: DECO FASHION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECO FASHION, 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: 26 Jun 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P03000071044
FEI/EIN Number 571175660

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

Address: 720 85TH STREET, SUITE 1, MIAMI BEACH, FL, 33141
Mail Address: 720 85TH STREET, SUITE 1, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZICARELLI ELSA S President 720 85TH STREET, SUITE 1, MIAMI BEACH, FL, 33141
ZICARELLI ELSA S Secretary 720 85TH STREET, SUITE 1, MIAMI BEACH, FL, 33141
ZICARELLI ELSA S Director 720 85TH STREET, SUITE 1, MIAMI BEACH, FL, 33141
OREJON ROQUE Vice President 720 85TH STREET, SUITE 1, MIAMI BEACH, FL, 33141
OREJON ROQUE Treasurer 720 85TH STREET, SUITE 1, MIAMI BEACH, FL, 33141
OREJON ROQUE Director 720 85TH STREET, SUITE 1, MIAMI BEACH, FL, 33141
ZICARELLI ELSA S Agent 720 85TH ST., MIAMI BEACH, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-03-12 ZICARELLI, ELSA S -
REGISTERED AGENT ADDRESS CHANGED 2004-03-12 720 85TH ST., STE. 1, MIAMI BEACH, FL 33145 -
AMENDMENT 2003-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2003-11-24 720 85TH STREET, SUITE 1, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2003-11-24 720 85TH STREET, SUITE 1, MIAMI BEACH, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900007000 LAPSED 04-18951 CA 23 MIAMI-DADE CIRCUIT CRT 2005-04-01 2010-04-14 $37961.79 REBECCA GONZALEZ, 13000 BISCAYNE ISLAND TERRACE, NORTH MIAMI, FL 33181

Documents

Name Date
ANNUAL REPORT 2004-03-12
Amendment 2003-11-24
Domestic Profit 2003-06-26

Date of last update: 02 May 2025

Sources: Florida Department of State