Search icon

PRANICH & ASSOCIATES INTERIOR DESIGN, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PRANICH & ASSOCIATES INTERIOR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRANICH & ASSOCIATES 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: 22 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P99000056499
FEI/EIN Number 650931787

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

Address: 201 Aqua Avenue, Miami Beach, FL, 33141, US
Mail Address: 201 Aqua Avenue, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRANICH & ASSOCIATES INTERIOR DESIGN, INC., NEW YORK 2684730 NEW YORK
Headquarter of PRANICH & ASSOCIATES INTERIOR DESIGN, INC., CONNECTICUT 0781340 CONNECTICUT

Key Officers & Management

Name Role Address
PRANICH NORANIT TUI President 201 Aqua Avenue, Miami Beach, FL, 33141
PRANICH NORANIT TUI Agent 201 Aqua Avenue, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 201 Aqua Avenue, 802, Miami Beach, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 201 Aqua Avenue, 802, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2016-02-24 201 Aqua Avenue, 802, Miami Beach, FL 33141 -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 1999-07-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000743451 TERMINATED 1000000442896 PALM BEACH 2013-03-27 2033-04-17 $ 1,182.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State