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 |
Name | Role |
---|---|
R & P ACCOUNTING & TAXES, INC. | Agent |
Name | Role | Address |
---|---|---|
giusto carmelina | Vice President | 9100 s dadeland blvd suite 154, miami, FL, 33156 |
Name | Role | Address |
---|---|---|
JACOBS ALEJANDRO J | President | 9100 s Dadeland Blvd suite 154, MIAMI, FL, 33156 |
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 |
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 |
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