Search icon

DIETSCH FASHION DESIGN OF MIAMI, INC.

Company Details

Entity Name: DIETSCH FASHION DESIGN OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Aug 2004 (20 years ago)
Date of dissolution: 20 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: P04000123383
FEI/EIN Number 201544087
Address: 9970 S.W. 152ND TERRACE, MIAMI, FL, 33157-1684, US
Mail Address: 9970 S.W. 152ND TERRACE, MIAMI, FL, 33157-1684, US
Place of Formation: FLORIDA

Agent

Name Role Address
ARIAS MAIRA E Agent 9970 S.W. 152ND TERRACE, MIAMI, FL, 331571684

Director

Name Role Address
ARIAS MAIRA E Director 9970 S.W. 152ND TERRACE, MIAMI, FL, 331571684
ARIAS MIGUEL J Director 9970 S.W. 152ND TERRACE, MIAMI, FL, 331571684

President

Name Role Address
ARIAS MAIRA E President 9970 S.W. 152ND TERRACE, MIAMI, FL, 331571684
ARIAS MIGUEL J President 9970 S.W. 152ND TERRACE, MIAMI, FL, 331571684

Treasurer

Name Role Address
ARIAS MAIRA E Treasurer 9970 S.W. 152ND TERRACE, MIAMI, FL, 331571684

Vice President

Name Role Address
ARIAS MIGUEL J Vice President 9970 S.W. 152ND TERRACE, MIAMI, FL, 331571684

Secretary

Name Role Address
ARIAS MIGUEL J Secretary 9970 S.W. 152ND TERRACE, MIAMI, FL, 331571684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027159 CARIBBEAN BEDDING STORE.COM EXPIRED 2010-03-25 2015-12-31 No data 9970 S.W. 152ND TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 9970 S.W. 152ND TERRACE, MIAMI, FL 33157-1684 No data
CHANGE OF MAILING ADDRESS 2010-02-05 9970 S.W. 152ND TERRACE, MIAMI, FL 33157-1684 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 9970 S.W. 152ND TERRACE, MIAMI, FL 33157-1684 No data

Documents

Name Date
Voluntary Dissolution 2024-02-20
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State