Entity Name: | UPHOLSTERY DESIGNS2000 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 May 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P11000046284 |
FEI/EIN Number | 452233329 |
Address: | 216 NE 1st Ave, Hallandale Beach, FL, 33009, US |
Mail Address: | 901 NE 2nd CT, Hallandale, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES JUAN | Agent | 901 NE 2nd CT, Hallandale, FL, 33009 |
Name | Role | Address |
---|---|---|
FUENTES JUAN | President | 901 NE 2nd CT, Hallandale Beach, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000047267 | DESIGNS 2000 | EXPIRED | 2011-05-17 | 2016-12-31 | No data | 355 NE 59TH STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 901 NE 2nd CT, Hallandale, FL 33009 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | 216 NE 1st Ave, Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 216 NE 1st Ave, Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | FUENTES, JUAN | No data |
REINSTATEMENT | 2017-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REINSTATEMENT | 2013-01-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001504704 | TERMINATED | 1000000540280 | MIAMI-DADE | 2013-09-30 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-05-04 |
ANNUAL REPORT | 2018-02-19 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
REINSTATEMENT | 2013-01-14 |
Domestic Profit | 2011-05-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State