Search icon

DECO RENOVATION GROUP, INC - Florida Company Profile

Company Details

Entity Name: DECO RENOVATION GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECO RENOVATION GROUP, 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: 19 Nov 2015 (9 years ago)
Date of dissolution: 15 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2022 (3 years ago)
Document Number: P15000094549
FEI/EIN Number 81-0740150

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

Address: 8791 NW 99 ST, MIAMI, FL, 33178, US
Mail Address: 8791 NW 99 ST, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAVICENCIO SIMON B President 8791 NW 99 ST, MIAMI, FL, 33178
FONSECA JOMYR Vice President 8791 NW 99 ST, MIAMI, FL, 33178
FONSECA JOMYR E Agent 8791 NW 99 ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-15 - -
REINSTATEMENT 2020-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 8791 NW 99 ST, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 8791 NW 99 ST, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-04-15 8791 NW 99 ST, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2020-04-15 FONSECA, JOMYR E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-15
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-04-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-30
Domestic Profit 2015-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State