Search icon

DALI FURNITURE DESIGNERS CORP

Company Details

Entity Name: DALI FURNITURE DESIGNERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000042124
FEI/EIN Number 264742742
Address: 3128 W 81 ST, HIALEAH, FL, 33018
Mail Address: 3128 W 81 ST, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AMASUD PA Agent 3128 W 81 ST, HIALEAH, FL, 33018

President

Name Role Address
MASUD CARMEN E President 3128 W 81 ST, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048266 AMASUD PA EXPIRED 2010-06-03 2015-12-31 No data 3128 W 81 ST, HIALEAH, FL, 33018
G09000132517 DFD PLANNING EXPIRED 2009-07-08 2014-12-31 No data 17906 SW 13 CT, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-06 AMASUD PA No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 3128 W 81 ST, HIALEAH, FL 33018 No data
CHANGE OF MAILING ADDRESS 2012-03-21 3128 W 81 ST, HIALEAH, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 3128 W 81 ST, HIALEAH, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000774592 ACTIVE 1000000687274 DADE 2015-07-13 2025-07-15 $ 1,715.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000691614 ACTIVE 1000000682651 MIAMI-DADE 2015-06-12 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-03-15
AMENDED ANNUAL REPORT 2013-08-24
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-08-07
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-05
Domestic Profit 2009-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State