Search icon

HOME DIVINE DESIGN & DRAPERY CENTER, INC

Company Details

Entity Name: HOME DIVINE DESIGN & DRAPERY CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: P10000034349
FEI/EIN Number 272389661
Address: 17026 NW 19th St., Pembroke Pines, FL, 33128, US
Mail Address: 17026 NW 19th St., Pembroke Pines, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
TAX HOUSE MIAMI INC Agent

President

Name Role Address
BLUM ADRIANA President 17026 NW 19th St., Pembroke Pines, FL, 33028

Vice President

Name Role Address
REYES BLUM FEDERICO Vice President 2615 Wilson St., Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042809 DIVINE DESIGN COVERINGS EXPIRED 2012-05-07 2017-12-31 No data 780 NE 69TH STREET, APT 1607, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 17026 NW 19th St., Pembroke Pines, FL 33128 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 17026 NW 19th St., Pembroke Pines, FL 33128 No data
AMENDMENT 2017-11-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-13 301 NE 79 Street, Suite 2, Miami, FL 33138 No data
REINSTATEMENT 2017-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-13 TAX HOUSE MIAMI No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2010-05-04 HOME DIVINE DESIGN & DRAPERY CENTER, INC No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-21
Amendment 2017-11-01
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State