Entity Name: | DI BIANCO E D'AVORIO HOME DECORATOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2017 (8 years ago) |
Date of dissolution: | 01 Aug 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Aug 2022 (3 years ago) |
Document Number: | P17000033755 |
FEI/EIN Number | 82-1218715 |
Address: | 100 Biscayne Blvd suite 1114, Miami, FL, 33132, US |
Mail Address: | 100 Biscayne Blvd suite 1114, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barducci Maria Costanza | Agent | 100 Biscayne Blvd suite 1114, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
Misul Clark | Vice President | 8724 Eggert Drive, Bethesda, MD, 20817 |
Name | Role | Address |
---|---|---|
Misul Clark | President | 8724 Eggert Drive, Bethesda, MD, 20817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-08-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 100 Biscayne Blvd suite 1114, Miami, FL 33132 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 100 Biscayne Blvd suite 1114, Miami, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 100 Biscayne Blvd suite 1114, Miami, FL 33132 | No data |
AMENDMENT | 2019-11-19 | No data | No data |
AMENDMENT | 2019-09-13 | No data | No data |
REINSTATEMENT | 2019-05-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-20 | Barducci, Maria Costanza | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-08-01 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-05 |
Amendment | 2019-11-19 |
Amendment | 2019-09-13 |
REINSTATEMENT | 2019-05-20 |
Domestic Profit | 2017-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State