Search icon

INTERIOR DESIGNS ANA LUCIA, INC - Florida Company Profile

Company Details

Entity Name: INTERIOR DESIGNS ANA LUCIA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIOR DESIGNS ANA LUCIA, 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: 18 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000055140
FEI/EIN Number 204692377

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

Address: 17701 SW 87 AVE, MIAMI, FL, 33157, US
Mail Address: 17701 SW 87 AVE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEANO ANA L Secretary 17701 SW 87 AVE, MIAMI, FL, 33157
LEANO ANA L Agent 17701 SW 87 AVE, MIAMI, FL, 33187
LEANO ANA L President 17701 SW 87 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-03-25 - -
REGISTERED AGENT NAME CHANGED 2015-03-25 LEANO, ANA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-09 17701 SW 87 AVE, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 17701 SW 87 AVE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2009-04-14 17701 SW 87 AVE, MIAMI, FL 33157 -
CANCEL ADM DISS/REV 2009-04-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000036552 TERMINATED 1000000874025 DADE 2021-01-25 2041-01-27 $ 1,933.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000780556 TERMINATED 1000000241143 DADE 2011-11-18 2031-11-30 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2019-08-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-30
REINSTATEMENT 2015-03-25
ANNUAL REPORT 2011-08-11
ANNUAL REPORT 2010-02-09
REINSTATEMENT 2009-04-14
ANNUAL REPORT 2007-05-02
Domestic Profit 2006-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State