Entity Name: | DELUX EVENTS DECOR INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DELUX EVENTS DECOR 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: | 28 Oct 2015 (9 years ago) |
Date of dissolution: | 15 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Aug 2020 (5 years ago) |
Document Number: | P15000088614 |
FEI/EIN Number |
47-5445491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12020 sw 132 ct, Miami, FL, 33186, US |
Mail Address: | 12020 sw 132 ct, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOMPELLIER ANA | President | 13800 SW 143 STREET UNIT H, MIAMI, FL, 33186 |
MOMPELLIER ANA I | Agent | 12020 sw 132 ct, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-15 | - | - |
AMENDMENT | 2018-08-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 12020 sw 132 ct, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 12020 sw 132 ct, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-15 | MOMPELLIER, ANA I | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 12020 sw 132 ct, Miami, FL 33186 | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000363842 | ACTIVE | 1000000867001 | DADE | 2020-11-03 | 2040-11-12 | $ 42,234.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-15 |
ANNUAL REPORT | 2019-03-18 |
Amendment | 2018-08-01 |
ANNUAL REPORT | 2018-03-13 |
AMENDED ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-10-20 |
Domestic Profit | 2015-10-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State