Entity Name: | DESIGN DISTRICT HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGN DISTRICT HOLDINGS, 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: |
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: | 09 Oct 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Jan 2005 (20 years ago) |
Document Number: | P03000111649 |
FEI/EIN Number |
731682450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 224 NE 59th Street, MIAMI, FL, 33137, US |
Mail Address: | 224 NE 59th Street, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANDBERG DIANE | Director | 1830 SW 23 ST, MIAMI, FL, 33145 |
CHO ANTHONY | Director | 224 NE 59th Street, MIAMI, FL, 33137 |
M1 MANAGEMENT QOZB, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-29 | M1 MANAGEMENT QOZB, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 224 Northeast 59th St, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2020-09-04 | 224 NE 59th Street, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-04 | 224 NE 59th Street, MIAMI, FL 33137 | - |
CANCEL ADM DISS/REV | 2005-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000308582 | TERMINATED | 1000000153776 | DADE | 2009-12-16 | 2030-02-16 | $ 4,793.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State