Entity Name: | DESIGN BUILDERS SOLUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESIGN BUILDERS SOLUTION, 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: | 16 Dec 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P08000109012 |
FEI/EIN Number |
263899579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1585 NW 163 ST, MIAMI, FL, 33169, US |
Mail Address: | 1585 NW 163 ST, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA MICHEL | President | 1585 NW 163 ST, MIAMI, FL, 33169 |
SUAREZ YANET | Vice President | 1585 NW 163 ST, MIAMI, FL, 33169 |
ACOSTA MICHEL | Agent | 1585 NW 163 ST, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 1585 NW 163 ST, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 1585 NW 163 ST, MIAMI, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 1585 NW 163 ST, MIAMI, FL 33169 | - |
CANCEL ADM DISS/REV | 2010-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000742583 | ACTIVE | 132018CA032071000001 | MIAMI-DADE CIRCUIT COURT | 2022-05-03 | 2029-11-25 | $1,800,000.00 | DEIBY B. SANCHEZ, 255 NW 82ND TERR., MIAMI, FL 33150 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-04-15 |
REINSTATEMENT | 2010-04-02 |
Domestic Profit | 2008-12-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State