Search icon

D.H. DECOR & DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: D.H. DECOR & DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.H. DECOR & DESIGNS, 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: 22 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000108867
FEI/EIN Number 201421073

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

Address: 12 NE 111th Street, MIAMI SHORES, FL, 33161, US
Mail Address: 12 NE 111th Street, MIAMI SHORES, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HADDAD DILCIA L President 12 NE 111th Street, MIAMI SHORES, FL, 33161
HADDAD DILCIA L Vice President 12 NE 111th Street, MIAMI SHORES, FL, 33161
HADDAD DILCIA L Agent 12 NE 111th Street, MIAMI SHORES, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003845 ADDO CASA EXPIRED 2018-01-07 2023-12-31 - 12 NE 111TH ST, MIAMI SHORES, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-02 12 NE 111th Street, MIAMI SHORES, FL 33161 -
CHANGE OF MAILING ADDRESS 2015-03-02 12 NE 111th Street, MIAMI SHORES, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 12 NE 111th Street, MIAMI SHORES, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State