Entity Name: | DESIGNER TECHNOLOGY SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Dec 2006 (18 years ago) |
Date of dissolution: | 09 Dec 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 09 Dec 2008 (16 years ago) |
Document Number: | P06000152343 |
FEI/EIN Number | 208030898 |
Address: | 6180 NW 173 STREET, STE. 520, HIALEAH, FL, 33015 |
Mail Address: | 6180 NW 173 STREET, STE. 520, HIALEAH, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELAZQUEZ GEORGE | President | 6180 NW 173 STREET, STE. 520, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
VELAZQUEZ GEORGE | Director | 6180 NW 173 STREET, STE. 520, HIALEAH, FL, 33015 |
Name | Role | Address |
---|---|---|
VELAZQUEZ GEORGE | Treasurer | 6180 NW 173 STREET, STE. 520, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2008-12-09 | No data | No data |
AMENDMENT | 2008-04-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-04 | 6180 NW 173 STREET, STE. 520, HIALEAH, FL 33015 | No data |
CHANGE OF MAILING ADDRESS | 2008-04-04 | 6180 NW 173 STREET, STE. 520, HIALEAH, FL 33015 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000207657 | TERMINATED | 1000000257730 | DADE | 2012-03-13 | 2032-03-21 | $ 345.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2008-12-09 |
Reg. Agent Resignation | 2008-09-08 |
Amendment | 2008-04-04 |
ANNUAL REPORT | 2008-03-14 |
ANNUAL REPORT | 2007-04-20 |
Domestic Profit | 2006-12-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State