Entity Name: | UPHOLSTERY DESIGNS2000 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UPHOLSTERY DESIGNS2000 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 May 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000046284 |
FEI/EIN Number |
452233329
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 901 NE 2nd CT, Hallandale Beach, FL, 33009 |
FUENTES JUAN | Agent | 901 NE 2nd CT, Hallandale, 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 | - | 355 NE 59TH STREET, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 901 NE 2nd CT, Hallandale, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | 216 NE 1st Ave, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 216 NE 1st Ave, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | FUENTES, JUAN | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
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 Apr 2025
Sources: Florida Department of State