Search icon

LILIAN DESIGNS CORPORATION

Company Details

Entity Name: LILIAN DESIGNS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2007 (18 years ago)
Date of dissolution: 01 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: P07000021864
FEI/EIN Number 208514284
Address: 60 MIRACLE MILE, CORAL GABLES, FL, 33134
Mail Address: 60 MIRACLE MILE, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOMINKOVICS LILIAN Agent 60 MIRACLE MILE, CORAL GABLES, FL, 33134

Vice President

Name Role Address
DOMINKOVICS LILIAN Vice President 60 MIRACLE MILE, CORAL GABLES, FL, 33134

President

Name Role Address
LOWE RICARDO President 60 MIRACLE MILE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000099895 LILIAN DESIGNS STUDIO EXPIRED 2010-11-01 2015-12-31 No data 60 MIRACLE MILE, CORAL GABLES, FL, 33134
G09000172070 LILIAN DESIGNS EXPIRED 2009-11-04 2014-12-31 No data 68 MIRACLE MILE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 60 MIRACLE MILE, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-22 60 MIRACLE MILE, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2010-10-22 60 MIRACLE MILE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2009-01-14 DOMINKOVICS, LILIAN No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-06
ADDRESS CHANGE 2010-10-22
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State