Search icon

DECOR STYLE FURNITURE CORPORATION - Florida Company Profile

Company Details

Entity Name: DECOR STYLE FURNITURE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DECOR STYLE FURNITURE CORPORATION 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: 13 Jul 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000061515
FEI/EIN Number 650851592

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

Address: 1470 N.W. 107 AVE., W, MIAMI, FL, 33172
Mail Address: 1470 N.W. 107 AVE., SUITE W, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAVERIA NINA President 8565 NW 110 AVE, DORAL, FL, 33178
CLAVERIA NINA Agent 8565 NW 110 AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-01 1470 N.W. 107 AVE., W, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-01 8565 NW 110 AVE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-06-01 1470 N.W. 107 AVE., W, MIAMI, FL 33172 -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000944097 LAPSED 08-58936 CA 31 CIR CRT 11TH JUDI MIAMIDADE 2010-08-25 2015-09-27 $788064.50 BANK OF AMERICA, N.A., 111 WESTMINSTER STREET, RI1-102-15-01, PROVIDENCE, RI 02903
J10000153111 TERMINATED 1000000124081 DADE 2009-06-09 2030-02-16 $ 7,089.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000941921 TERMINATED 1000000111975 26770 4152 2009-03-02 2029-03-18 $ 5,487.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J05000089430 LAPSED 05-3274-SP-25-(02) CORAL GABLES COUNTY COURT 2005-05-27 2010-06-23 $730.00 MARIO SANCHEZ, 1139 SAN MARCO ROAD, MARCO ISLAND, FLORIDA 34135

Documents

Name Date
ANNUAL REPORT 2010-06-01
REINSTATEMENT 2009-11-12
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State