Search icon

DESIGN USA, INC. - Florida Company Profile

Company Details

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

DESIGN USA, 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 Oct 1994 (30 years ago)
Date of dissolution: 01 Sep 2005 (20 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 01 Sep 2005 (20 years ago)
Document Number: P94000078725
FEI/EIN Number 650535468

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

Address: 9722 SW 146 AVE, MIAMI, FL, 33186
Mail Address: 9722 SW 146 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUEZ LUIS A President 4190 PAMONA AVENUE, COCUNUT GROVE, FL, 33133
HENRIQUEZ LYDIA A Vice President 9722 S.W. 146TH AVENUE, MIAMI, FL, 33186
HENRIQUEZ LUIS A Agent 4190 PAMONA AVENUE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2005-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-14 4190 PAMONA AVENUE, COCONUT GROVE, FL 33133 -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-31 9722 SW 146 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2001-05-31 9722 SW 146 AVE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1998-05-01 HENRIQUEZ, LUIS A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900009300 LAPSED 05-1927 CA 20 MIAMI-DADE CIRCUIT COURT 2005-03-30 2010-05-24 $20742.51 ANTHEM LEATHER,INC., 512 TOWNSEND AVENUE, HIGH POINT, NC 27263

Documents

Name Date
CORAPVDWN 2005-09-01
ANNUAL REPORT 2004-04-14
REINSTATEMENT 2003-10-17
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-05-31
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State