Search icon

INTERIORS BY DURAN INC. - Florida Company Profile

Company Details

Entity Name: INTERIORS BY DURAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERIORS BY DURAN 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: 04 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000072914
FEI/EIN Number 651053978

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

Address: 4211 SW 75 th ST, Miami, FL, 33155, US
Mail Address: 8567 Coral Way #132, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN DAVID M President 4211 SW 75th ave, MIAMI, FL, 33155
David Duran M President 4211 SW 75TH AVE, Miami, FL, 33155
DURAN DAVID M Treasurer 4211 SW 75 th ST, Miami, FL, 33155
DURAN David M Secretary 4211 sw 75th ave, HOMESTEAD, FL, 33155
Timothy Susich Agent 10689 SW 88TH STREET,, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08248900027 JD RUGS & DESIGN EXPIRED 2008-09-02 2013-12-31 - 2644 SE 20 TH COURT, HOMESTEAD, FL, 33035

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-15 4211 SW 75 th ST, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2016-06-15 4211 SW 75 th ST, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2016-06-15 Timothy, Susich -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-06-15
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-02-18
Domestic Profit 2008-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State