Search icon

MILLWORKS BY RICHMON DESIGNERS INC. - Florida Company Profile

Company Details

Entity Name: MILLWORKS BY RICHMON DESIGNERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLWORKS BY RICHMON DESIGNERS 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: 19 Sep 2006 (18 years ago)
Date of dissolution: 16 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: P06000120701
FEI/EIN Number 205598026

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

Address: 12248 SW 128 ST, 12246 SW 128 ST, MIAMI, FL, 33186, US
Mail Address: 12248 SW 128 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS DANIEL President 12248 SW 128 ST, MIAMI, FL, 33186
SOLORZANO ALAN Vice President 12248 SW 128 ST, MIAMI, FL, 33186
Winston Aracely Secretary 9031 SW 122 AVE, miami, FL, 33186
ARIAS DANIEL Agent 12248 SW 128 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-03 12248 SW 128 ST, 12246 SW 128 ST, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-03 12248 SW 128 ST, 12246 SW 128 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-07-03 12248 SW 128 ST, 12246 SW 128 ST, MIAMI, FL 33186 -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2007-12-13 ARIAS, DANIEL -
CANCEL ADM DISS/REV 2007-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-16
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-08
REINSTATEMENT 2013-11-19
ANNUAL REPORT 2012-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State