Search icon

DESIGN NS, INC.

Company Details

Entity Name: DESIGN NS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Feb 2010 (15 years ago)
Document Number: P06000109924
FEI/EIN Number 205511043
Address: 1080 N.W. 1ST AVE, BOCA RATON, FL, 33432
Mail Address: 1080 N.W. 1ST AVE, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAKELA KAI Agent 1080 NW 1ST AVE., BOCA RATON, FL, 33432

President

Name Role Address
MAKELA AKI President 1080 NW 1ST AVE., BOCA RATON, FL, 33432

Director

Name Role Address
MAKELA AKI Director 1080 NW 1ST AVE., BOCA RATON, FL, 33432

Vice President

Name Role Address
MAKELA KAI Vice President 1080 NW 1ST AVE., BOCA RATON, FL, 33432

Owne

Name Role Address
Makela Kirsti Owne 1080 N.W. 1ST AVE, BOCA RATON, FL, 33432

Comp

Name Role Address
Maenanttila Katja Comp 1080 N.W. 1ST AVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 1080 N.W. 1ST AVE, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2012-04-12 1080 N.W. 1ST AVE, BOCA RATON, FL 33432 No data
NAME CHANGE AMENDMENT 2010-02-22 DESIGN NS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 1080 NW 1ST AVE., BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State