Search icon

AZURE DESIGN GROUP INC - Florida Company Profile

Company Details

Entity Name: AZURE DESIGN GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZURE DESIGN 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: 24 Aug 2018 (7 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: P18000072858
FEI/EIN Number APPLIED FOR

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

Address: 1641 SW 8TH STREET, MIAMI, FL, 33135
Mail Address: 2420 Sea Island Dr, Fort Lauderdale, FL, 33301, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADRID MELBA L President 2420 Sea Island Dr, Fort Lauderdale, FL, 33301
MADRID MELBA L Agent 2420 Sea Island Dr, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-28 1641 SW 8TH STREET, MIAMI, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 2420 Sea Island Dr, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2020-04-07 - -
REGISTERED AGENT NAME CHANGED 2020-04-07 MADRID, MELBA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-04-07
Domestic Profit 2018-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State