Entity Name: | DESI-LU CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DESI-LU CORP. 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: | 04 Nov 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jan 2018 (7 years ago) |
Document Number: | P96000090404 |
FEI/EIN Number |
650709694
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1655 NW 41ST ST., OAKLAND PARK, FL, 33309, US |
Mail Address: | 1655 NW 41ST ST., OAKLAND PARK, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AVILA DULCE F | President | 1675 NW 41ST ST, FORT LAUDERDALE, FL, 33309 |
AVILA DESIREE | Vice President | 1655 NW 41ST ST., OAKLAND PARK, FL, 33309 |
AVILA DESIREE | Agent | 1655 NW 41ST ST., OAKLAND PARK, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-01-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-02 | 1655 NW 41ST ST., OAKLAND PARK, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 1655 NW 41ST ST., OAKLAND PARK, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | AVILA, DESIREE | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-02 | 1655 NW 41ST ST., OAKLAND PARK, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-02 |
Amendment | 2018-01-02 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State