Search icon

DANNY MEJIA DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: DANNY MEJIA DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANNY MEJIA DESIGNS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2015 (9 years ago)
Document Number: P13000030339
FEI/EIN Number 46-2796901

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2117 SW SAVAGE BLVD, PORT ST LUCIE, FL, 34953, US
Mail Address: 2117 SW SAVAGE BLVD, PORT ST LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA DANIEL President 2117 SW SAVAGE BLVD, PORT ST LUCIE, FL, 34953
MEJIA ANGELA R Vice President 2117 SW SAVAGE BLVD, PORT ST LUCIE, FL, 34953
MEJIA DANIEL P Agent 2117 SW SAVAGE BLVD, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 2117 SW SAVAGE BLVD, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2021-01-12 2117 SW SAVAGE BLVD, PORT ST LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 2117 SW SAVAGE BLVD, PORT ST LUCIE, FL 34953 -
REINSTATEMENT 2015-10-24 - -
REGISTERED AGENT NAME CHANGED 2015-10-24 MEJIA, DANIEL, P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-10-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State