Search icon

ITALO DESIGN MIAMI INC

Company Details

Entity Name: ITALO DESIGN MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Feb 2021 (4 years ago)
Document Number: P21000017158
FEI/EIN Number 86-2093962
Address: 3165 NE 163rd Street, NORTH MIAMI BEACH, FL 33160
Mail Address: 3165 NE 163rd Street, NORTH MIAMI BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ABRAHAM ZIADEH, CPA PA Agent

President

Name Role Address
DJOKIC, MARKO President 2180 NE 191ST DRIVE, MIAMI, FL 33179

Vice President

Name Role Address
MAJOREL, MARIA G Vice President 2180 NE 191ST DRIVE, MIAMI, FL 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166773 ITALO DESIGN ACTIVE 2021-12-16 2026-12-31 No data 2180 NE 191ST DRIVE, NORTH MIAMI BEACH, FL, 33179
G21000166776 ITALO DESIGN NAPLES ACTIVE 2021-12-16 2026-12-31 No data 2180 NE 191ST DRIVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 3165 NE 163rd Street, NORTH MIAMI BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2022-04-11 3165 NE 163rd Street, NORTH MIAMI BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 9000 SHERIDAN STREET, 140, PEMBROKE PINES, FL 33024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000609824 TERMINATED 1000001012139 MIAMI-DADE 2024-09-12 2034-09-18 $ 138.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-11
Domestic Profit 2021-02-16

Date of last update: 14 Feb 2025

Sources: Florida Department of State