Search icon

LIVING INTERIOR DESIGN, INC. - Florida Company Profile

Company Details

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

LIVING INTERIOR DESIGN, 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: 15 Oct 1997 (28 years ago)
Date of dissolution: 13 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: P97000089087
FEI/EIN Number 650787403

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

Address: 2700 SW 3RD AVE/STE 2D, 2ND FLR, MIAMI, FL, 33129, US
Mail Address: 2700 SW 3RD AVE/STE 2D, 2ND FLR, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMENECH CELIA C Agent 2700 SW 3RD AVE/STE 2D, MIAMI, FL, 33129
Domenech Celia C President 2700 SW 3rd Ave, Miami, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-13 2700 SW 3RD AVE/STE 2D, 2ND FLR, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2018-02-13 2700 SW 3RD AVE/STE 2D, 2ND FLR, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 2700 SW 3RD AVE/STE 2D, 2ND FLR, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2008-02-25 DOMENECH, CELIA C -
CANCEL ADM DISS/REV 2007-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-05

Date of last update: 02 May 2025

Sources: Florida Department of State