Search icon

INTERNATIONAL DECOR GROUP, INC.

Company Details

Entity Name: INTERNATIONAL DECOR GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 2004 (21 years ago)
Document Number: P04000076859
FEI/EIN Number 542152485
Address: 15281 SW 50 Street, Miramar, FL, 33027, US
Mail Address: 15281 SW 50 Street, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VENGOECHEA EVELYN Agent 15281 SW 50TH STREET, MIRAMAR, FL, 33027

President

Name Role Address
Vengoechea Evelyn President 15281 SW 50 Street, Miramar, FL, 33027

Director

Name Role Address
Vengoechea Evelyn Director 15281 SW 50 Street, Miramar, FL, 33027

Chief Operating Officer

Name Role Address
Ramirez Paola I Chief Operating Officer 15281 SW 50 Street, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-01 15281 SW 50 Street, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2023-11-01 15281 SW 50 Street, Miramar, FL 33027 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000062826 TERMINATED 1000000811776 BROWARD 2019-01-16 2039-01-23 $ 1,856.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000094427 TERMINATED 1000000734782 BROWARD 2017-02-10 2037-02-16 $ 2,972.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-11-01
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-01
AMENDED ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State