Search icon

LINE DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: LINE DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LINE 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: 28 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000044953
FEI/EIN Number 651275108

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

Address: 1607 NE 2ND AV, MIAMI, FL, 33132
Mail Address: 1607 NE 2ND AV, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAZ JUAN President 1607 N.E. 2ND AVE, MIAMI, FL, 33132
PAZ JUAN Vice President 1607 N.E. 2ND AVE, MIAMI, FL, 33132
PAZ JUAN Secretary 1607 N.E. 2ND AVE, MIAMI, FL, 33132
PAZ JUAN Director 1607 N.E. 2ND AVE, MIAMI, FL, 33132
KIRSHNER RICHARD Agent 3666 Klebba Drive, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085901 LINE DESIGN PLUMBING EXPIRED 2012-08-04 2017-12-31 - 1607 N.E. 2ND AVENUE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-28 3666 Klebba Drive, MIAMI, FL 33131 -
AMENDMENT 2012-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 1607 NE 2ND AV, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2008-01-14 1607 NE 2ND AV, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001408906 LAPSED 13-00581-SP-23 MIAMI-DADE COUNTY COURT 2013-09-13 2018-09-25 $3,181.76 FSB USA, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2013-03-28
Off/Dir Resignation 2012-10-02
Amendment 2012-10-02
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-02-27
Domestic Profit 2006-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State