Search icon

MIAMI LIFE DESIGNS INC - Florida Company Profile

Company Details

Entity Name: MIAMI LIFE DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI LIFE DESIGNS 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 Dec 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000103157
FEI/EIN Number 83-2986133

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

Address: 1875 N Garden Grove Cir, VERO BEACH, FL, 32962, US
Mail Address: 1875 N Garden Grove Cir, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS TOM President 1875 N Garden Grove Cir, Vero Beach, FL, 32962
ROSS Thomas Agent 1875 N Garden Grove Cir, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-29 1875 N Garden Grove Cir, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2021-11-29 1875 N Garden Grove Cir, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 1875 N Garden Grove Cir, Vero Beach, FL 32962 -
REGISTERED AGENT NAME CHANGED 2020-07-13 ROSS, Thomas -
REINSTATEMENT 2020-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000481137 ACTIVE 2019 CA 000186 INDIAN RIVER CIRCUIT COURT CLE 2022-09-21 2027-10-19 $56,115.97 SURF CONSULTANTS II, LLC AS SUCCESSOR IN INTEREST TO FI, 2775 SUNNY ISLES BLVD., SUITE 100, MIAMI, FL, 33160
J22000121733 ACTIVE 2021-021943-CA-01 MIAMI-DADE CIRCUIT COURT 2022-01-18 2027-03-10 $40,300.21 SUNRISE SEWING MACHINES, INC., 267-269 NE 32ND COURT, OAKLAND PARK, FL 33334

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-13
Domestic Profit 2018-12-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State