Search icon

DECO DENIM, INC. - Florida Company Profile

Company Details

Entity Name: DECO DENIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECO DENIM, 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: 23 Aug 1994 (31 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P94000062191
FEI/EIN Number 650521210

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

Address: 17700 COLLINS AVE, NORTH MIAMI BEACH, FL, 33160
Mail Address: 17700 COLLINS AVE, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELOMOVITZ BARRY President 17700 COLLINS AVENUE, MIAMI BEACH, FL, 33160
SHELOMOVITZ BARRY Director 17700 COLLINS AVENUE, MIAMI BEACH, FL, 33160
TARR ANDREW D Agent 18660 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 18660 COLLINS AVE, SUITE # 106, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2000-07-25 17700 COLLINS AVE, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2000-07-25 17700 COLLINS AVE, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 2000-07-06 - -
REGISTERED AGENT NAME CHANGED 2000-07-06 TARR, ANDREW D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-05

Date of last update: 01 Jun 2025

Sources: Florida Department of State