Search icon

4141 DESIGN CORP. - Florida Company Profile

Company Details

Entity Name: 4141 DESIGN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4141 DESIGN 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: 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: 04 Jun 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P97000049331
FEI/EIN Number 650774243

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

Address: 7301 SW 57 COURT, SUITE 565, SOUTH MIAMI, FL, 33143
Mail Address: 7301 SW 57 COURT, SUITE 565, SOUTH MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENWALD ALLEN R Director 7301 SW 57 COURT 565, SOUTH MIAMI, FL, 33143
GREENWALD ALLEN R President 7301 SW 57 COURT 565, SOUTH MIAMI, FL, 33143
GREENWALD ALLEN R Treasurer 7301 SW 57 COURT 565, SOUTH MIAMI, FL, 33143
GREENWALD ALLEN R Agent 7301 SW 57 COURT, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-25 - -
PENDING REINSTATEMENT 2011-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-11 7301 SW 57 COURT, SUITE 565, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2008-08-11 GREENWALD, ALLEN R -
CHANGE OF MAILING ADDRESS 2005-05-01 7301 SW 57 COURT, SUITE 565, SOUTH MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-01 7301 SW 57 COURT, SUITE 565, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-10-25
REINSTATEMENT 2009-10-19
Reg. Agent Change 2008-08-11
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-06-22
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-05-01
Amendment and Name Change 2005-02-24
ANNUAL REPORT 2004-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State