Search icon

DESIGNS BY NAOMIE WEDDING CATERING RENTAL, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNS BY NAOMIE WEDDING CATERING RENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNS BY NAOMIE WEDDING CATERING RENTAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2021 (4 years ago)
Document Number: P06000080308
FEI/EIN Number 205854940

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

Address: 2617nw 19th Ave, FT LAUDERDALE, FL, 33311, US
Mail Address: 2617nw 19th ave, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pierre Louis NAOMIE President 2617nw 19th ave, FT LAUDERDALE, FL, 33311
Pierre Louis NAOMIE Agent 2617nw 19th Ave, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 2617nw 19th Ave, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2021-02-16 2617nw 19th Ave, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2021-02-16 Pierre Louis, NAOMIE -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 2617nw 19th Ave, FT LAUDERDALE, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-07-18
REINSTATEMENT 2021-02-16
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-05-06
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State