Search icon

STRUCTURAL DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: STRUCTURAL DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRUCTURAL DESIGN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Nov 1992 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: P92000005771
FEI/EIN Number 650419065

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

Address: 13014 SW 120 STREERT, MIAMI, FL, 33186
Mail Address: 13014 SW 120 STREERT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASEKHI FARROKH Director 13014 SW 120 STREET, MIAMI, FL, 33186
RASEKHI FARROKH President 13014 SW 120 STREET, MIAMI, FL, 33186
RASEKHI FARROKH Secretary 13014 SW 120 STREET, MIAMI, FL, 33186
RASEKHI FARROKH Treasurer 13014 SW 120 STREET, MIAMI, FL, 33186
RASEKHI FARROKH Agent 13014 SW 120 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 13014 SW 120 STREET, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 13014 SW 120 STREERT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-01-28 13014 SW 120 STREERT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2009-06-09 RASEKHI, FARROKH -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State