Search icon

DESIGN ART CORP - Florida Company Profile

Company Details

Entity Name: DESIGN ART CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN ART CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: P03000088706
FEI/EIN Number 753152103

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

Address: 4195 SW 137TH AVE #1, MIAMI, FL, 33175
Mail Address: 4195 SW 137TH AVE #1, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANEGAS MARCOS J President 4195 SW 137 AVE #1, MIAMI, FL, 33175
VANEGAS MARCOS J Agent 4195 SW 137 AVE #1, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-02 VANEGAS, MARCOS J -
REINSTATEMENT 2022-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 4195 SW 137 AVE #1, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2012-04-13 4195 SW 137TH AVE #1, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 4195 SW 137TH AVE #1, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000806300 TERMINATED 1000000360115 MIAMI-DADE 2012-10-22 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000390701 TERMINATED 1000000265901 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-12-20
REINSTATEMENT 2022-05-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State