Search icon

EXECUTIVE DESIGN PARTNERS INC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE DESIGN PARTNERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXECUTIVE DESIGN PARTNERS 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: 29 Mar 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000028886
FEI/EIN Number 87-3141820

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

Address: 751 WEST 40TH PLACE, HIALEAH, FL, 33012, US
Mail Address: 751 WEST 40TH PLACE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ MARITZA President 751 WEST 40TH PLACE, HIALEAH, FL, 33012
MUNOZ MARITZA Agent 751 WEST 40TH PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-18 751 WEST 40TH PLACE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-18 751 WEST 40TH PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2021-10-18 751 WEST 40TH PLACE, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2021-10-18 MUNOZ, MARITZA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-10-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State