Search icon

DSO DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: DSO DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DSO DESIGNS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Sep 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2012 (13 years ago)
Document Number: P99000080936
FEI/EIN Number 650948621

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

Address: 410 W. San Marino Drive, MIAMI BEACH, FL, 33139, US
Mail Address: 410 W. San Marino Drive, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAEBE DANIELA Agent 150 S.E. 2ND AVE, MIAMI, FL, 33131
SWAEBE DANIELA Director 150 S.E. 2ND AVE, STE 1325, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 410 W. San Marino Drive, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-03-12 410 W. San Marino Drive, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 150 S.E. 2ND AVE, STE 1425, MIAMI, FL 33131 -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2001-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State