Entity Name: | INTERIOR DESIGN 54 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERIOR DESIGN 54 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Jun 2009 (16 years ago) |
Document Number: | P09000048819 |
FEI/EIN Number |
270313299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 BRICKELL AVE, B-508, MIAMI, FL, 33129, US |
Mail Address: | 1901 BRICKELL AVE, B-508, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENMAYOR OLGA M | President | 1901 BRICKELL AVE, B-508, MIAMI, FL, 33129 |
FUENMAYOR OLGA M | Director | 1901 BRICKELL AVE, B-508, MIAMI, FL, 33129 |
SILEN HECTOR R | Vice President | 1901 BRICKELL AVE, 508, MIAMI, FL, 33129 |
FUENMAYOR OLGA M | Agent | 1901 BRICKELL AVE APT, 508., MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 1901 BRICKELL AVE, B-508, MIAMI, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 1901 BRICKELL AVE, B-508, MIAMI, FL 33129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 1901 BRICKELL AVE APT, 508., MIAMI, FL 33129 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State