Search icon

DLR HOME DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: DLR HOME DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DLR HOME DESIGN, 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: 07 Sep 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000122913
FEI/EIN Number 203429015

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

Address: 8516 N.W. 66 STREET, MIAMI, FL, 33166
Mail Address: 8516 N.W. 66 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN RAFAEL President 8516 N.W. 66 STREET, MIAMI, FL, 33166
MARIN LEONARDO Director 8516 N.W. 66 STREET, MIAMI, FL, 33166
MARIN RAFAEL Agent 8516 N.W. 66 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-11 MARIN, RAFAEL -
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 8516 N.W. 66 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-01-28 8516 N.W. 66 STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 8516 N.W. 66 STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State