Search icon

DECOR ENTERPRISE CORP

Company Details

Entity Name: DECOR ENTERPRISE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: P15000032056
FEI/EIN Number 47-3675781
Address: 1780 NE 191st St, Apt 712, Miami, FL, 33179, US
Mail Address: 1780 NE 191st St, Apt 712, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MUNIZAGA RICARDO Sr. Agent 1780 NE 191st St, Miami, FL, 33179

President

Name Role Address
MUNIZAGA ELVIAMELY President 1780 NE 191st St, Miami, FL, 33179

Vice President

Name Role Address
MUNIZAGA RICARDO Vice President 1780 NE 191st St, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115840 ZAGA SANITATION SERVICES ACTIVE 2020-09-05 2025-12-31 No data 20540 NE 6TH CT, NORTH MIAMI BEACH, FL, 33179
G17000087168 R&M TRANSPORTATION SERVICES EXPIRED 2017-08-09 2022-12-31 No data 1471 NE 175 ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1780 NE 191st St, Apt 712, Miami, FL 33179 No data
CHANGE OF MAILING ADDRESS 2024-02-06 1780 NE 191st St, Apt 712, Miami, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1780 NE 191st St, Apt 712, Miami, FL 33179 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 MUNIZAGA, RICARDO, Sr. No data
REINSTATEMENT 2017-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-03
REINSTATEMENT 2017-01-18
Domestic Profit 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State