Search icon

ACCENTS BY DESIGN, INC.

Company Details

Entity Name: ACCENTS BY DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 2001 (24 years ago)
Document Number: P99000033718
FEI/EIN Number 650924854
Address: 8995 NW 12th St, DORAL, FL, 33172, US
Mail Address: 8995 NW 12th St, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE SOUZA E SILVA KATIA N Agent 1755 TIGERTAIL AVE, MIAMI, FL, 33133

President

Name Role Address
DE SOUZA E SILVA KATIA N President 1755 Tigertail Ave, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074871 SACCARO USA EXPIRED 2019-07-09 2024-12-31 No data 8995 NW 12TH ST, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-21 8995 NW 12th St, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2024-06-21 DE SOUZA E SILVA, KATIA N No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-21 1755 TIGERTAIL AVE, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 8995 NW 12th St, DORAL, FL 33172 No data
NAME CHANGE AMENDMENT 2001-01-18 ACCENTS BY DESIGN, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900001399 LAPSED 03-7726-SP-26-01 MIAMI-DADE COUNTY COURT 2003-12-15 2009-01-22 $2116.29 G.T.I. INDUSTRIES, INC., 3303 NW 112TH STREET, MIAMI, FL 33167

Documents

Name Date
ANNUAL REPORT 2024-06-21
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State