Search icon

LICI'S DESIGN CORP. - Florida Company Profile

Company Details

Entity Name: LICI'S DESIGN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LICI'S DESIGN CORP. 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: 27 Jun 2006 (19 years ago)
Document Number: P06000086614
FEI/EIN Number 205645741

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

Address: 5890 SW 60TH ST, MIAMI, FL, 33143, US
Mail Address: 5890 SW 60TH ST, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CADAVID LICI President 5890 SW 60TH ST, MIAMI, FL, 33143
CADAVID LICI Agent 5890 SW 60TH ST, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000063079 LIZ FLOWERS & GIFT EXPIRED 2015-06-18 2020-12-31 - 1406 LENOX AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 5890 SW 60TH ST, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-04-26 5890 SW 60TH ST, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 5890 SW 60TH ST, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2011-02-24 CADAVID, LICI -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-06-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State