Search icon

CLUB DECO INC.

Company Details

Entity Name: CLUB DECO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Aug 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000118135
FEI/EIN Number NOT APPLICABLE
Address: 637 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Mail Address: 637 WASHINGTON AVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NEUMANN ERICH Agent 637 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Director

Name Role Address
TORRES JASON Director 637 WASHINGTON AVE, MIAMI BEACH, FL, 33139
HERRERA JUAN Director 637 WASHINGTON AVE, MIAMI, FL, 33139
BRIDGES BRANDON Director 637 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09093900153 CHICAGO EXPIRED 2009-04-03 2014-12-31 No data 5 ISLAND AVENUE UNIT 3J, MIAMI BEACH, FL, 33139
G08163900205 ZOE MIAMI EXPIRED 2008-06-11 2013-12-31 No data 637 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2008-05-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-10 637 WASHINGTON AVE, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2008-05-10 637 WASHINGTON AVE, MIAMI BEACH, FL 33139 No data

Documents

Name Date
Off/Dir Resignation 2010-11-01
Reg. Agent Resignation 2010-11-01
ANNUAL REPORT 2009-03-25
Amendment 2008-05-23
ANNUAL REPORT 2008-05-10
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-09-12
ANNUAL REPORT 2006-08-02
Domestic Profit 2005-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State