Search icon

DESIGNS BY JUNE-MARIE, INC. - Florida Company Profile

Company Details

Entity Name: DESIGNS BY JUNE-MARIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DESIGNS BY JUNE-MARIE, 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: 22 May 1995 (30 years ago)
Document Number: P95000040162
FEI/EIN Number 65-0581497

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

Address: 10236 NW 47 ST, SUNRISE, FL, 33351, US
Mail Address: 10236 NW 47 ST, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHIM JUNE-MARIE Director 10236 NW 47 ST, SUNRISE, FL, 33351
RAHIM JUNE-MARIE President 10236 NW 47 ST, SUNRISE, FL, 33351
RAHIM STEVE Director 10236 NW 47 ST, SUNRISE, FL, 33351
RAHIM STEVE Vice President 10236 NW 47 ST, SUNRISE, FL, 33351
RAHIM JUNE MARIE Agent 10236 NW 47 ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 10236 NW 47 ST, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-04-12 10236 NW 47 ST, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 10236 NW 47 ST, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2003-01-21 RAHIM, JUNE MARIE -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State