Search icon

DECOFACTORY USA INC

Company Details

Entity Name: DECOFACTORY USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Mar 2013 (12 years ago)
Document Number: P13000021094
FEI/EIN Number 61-1706641
Address: 9100 s Dadeland Blvd, miami, FL, 33158, US
Mail Address: 9100 s Dadeland Blvd, miami, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
R & P ACCOUNTING & TAXES, INC. Agent

Vice President

Name Role Address
giusto carmelina Vice President 9100 s dadeland blvd suite 154, miami, FL, 33156

President

Name Role Address
JACOBS ALEJANDRO J President 9100 s Dadeland Blvd suite 154, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 9100 s Dadeland Blvd, suite 1500, miami, FL 33158 No data
CHANGE OF MAILING ADDRESS 2023-07-21 9100 s Dadeland Blvd, suite 1500, miami, FL 33158 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 200 SE 1ST STREET, SUITE 604, MIAMI, FL 33131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000012448 ACTIVE 1000001023893 DADE 2024-12-31 2045-01-08 $ 2,292.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000364735 TERMINATED 1000000997568 DADE 2024-06-04 2044-06-12 $ 6,826.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2016-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State