Search icon

EDESIGN STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: EDESIGN STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDESIGN STUDIOS, 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: 11 Jan 2007 (18 years ago)
Date of dissolution: 25 Jan 2013 (12 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 25 Jan 2013 (12 years ago)
Document Number: P07000005434
FEI/EIN Number 208232952

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

Address: 9600 NW 38 ST., SUITE 214, MIAMI, FL, 33178, US
Mail Address: 9600 NW 38 ST., SUITE 214, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ DE GACEO RICARDO Agent 1420 SW 145 AVE, MIAMI, FL, 33184
FERNANDEZ DE GACEO RICARDO President 1420 SW 145 AVE, MIAMI, FL, 33184
FERNANDEZ DE GACEO RICARDO Director 1420 SW 145 AVE, MIAMI, FL, 33184
FERNANDEZ DE GACEO RICARDO Treasurer 1420 SW 145 AVE, MIAMI, FL, 33184
GONZALEZ KAROLL Vice President 1420 SW 145 AVE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2010-01-04 EDESIGN STUDIOS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-01-04 9600 NW 38 ST., SUITE 214, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-01-04 9600 NW 38 ST., SUITE 214, MIAMI, FL 33178 -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-06 1420 SW 145 AVE, MIAMI, FL 33184 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000233182 ACTIVE 1000000260034 DADE 2012-03-21 2032-03-28 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment and Name Change 2010-01-04
REINSTATEMENT 2009-10-21
ANNUAL REPORT 2008-08-06
Domestic Profit 2007-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State