Search icon

DECO MANAGEMENT, INC.

Company Details

Entity Name: DECO MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Dec 2005 (19 years ago)
Document Number: P97000011797
FEI/EIN Number 650771482
Address: 7975 West 25th Ave, Hialeah, FL, 33016, US
Mail Address: 7975 West 25th Ave., Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS FLORO A Agent 7975 West 25th Ave., Hialeah, FL, 33016

President

Name Role Address
TORRENS LUIS President 8155 NORTHWEST 93RD STREET, MIAMI, FL, 33166

Director

Name Role Address
TORRENS LUIS Director 8155 NORTHWEST 93RD STREET, MIAMI, FL, 33166
RAMOS FLORO A Director 7975 West 25th Ave., Hialeah, FL, 33016

Vice President

Name Role Address
RAMOS FLORO A Vice President 7975 West 25th Ave., Hialeah, FL, 33016

Treasurer

Name Role Address
RAMOS FLORO A Treasurer 7975 West 25th Ave., Hialeah, FL, 33016

Secretary

Name Role Address
RAMOS FLORO A Secretary 7975 West 25th Ave., Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 7975 West 25th Ave, Bay #2, Hialeah, FL 33016 No data
CHANGE OF MAILING ADDRESS 2018-02-26 7975 West 25th Ave, Bay #2, Hialeah, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 7975 West 25th Ave., Bay #2, Hialeah, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2013-04-03 RAMOS, FLORO A. No data
CANCEL ADM DISS/REV 2005-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State