Search icon

DESIGN SALES CORP. - Florida Company Profile

Company Details

Entity Name: DESIGN SALES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGN SALES 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: 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: 22 Oct 2003 (21 years ago)
Date of dissolution: 26 Aug 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Aug 2014 (11 years ago)
Document Number: P03000118054
FEI/EIN Number 542131661

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

Address: 6993 NW 82 AVENUE # 29, MIAMI, FL, 33166
Mail Address: 14259 SW 97TH TERR, MIAMI, FL, 33186
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRICES OSCAR Director 14259 SW 97TH TERRACE, MIAMI, FL, 33186
JACQUELINE CABRICES Vice President 14259 SW 97 TERRACE, MIAMI, FL, 33186
CABRICES OSCAR G Director 14259 SW 97 TERRACE, MIAMI, FL, 33186
FELDMAN BENNETT G Agent 2655 LEJEUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CONVERSION 2014-08-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS L14000133994. CONVERSION NUMBER 900000143479
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 6993 NW 82 AVENUE # 29, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2006-05-30 6993 NW 82 AVENUE # 29, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2005-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-30
REINSTATEMENT 2005-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State