Search icon

DESIGNER TECHNOLOGY SYSTEMS, INC.

Company Details

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

President

Name Role Address
VELAZQUEZ GEORGE President 6180 NW 173 STREET, STE. 520, HIALEAH, FL, 33015

Director

Name Role Address
VELAZQUEZ GEORGE Director 6180 NW 173 STREET, STE. 520, HIALEAH, FL, 33015

Treasurer

Name Role Address
VELAZQUEZ GEORGE Treasurer 6180 NW 173 STREET, STE. 520, HIALEAH, FL, 33015

Events

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

Debts

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

Documents

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