Search icon

BOTANICA AFRICANA SHOP, INC. - Florida Company Profile

Company Details

Entity Name: BOTANICA AFRICANA SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOTANICA AFRICANA SHOP, 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: 01 Dec 1970 (54 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: 373494
FEI/EIN Number 591352403

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

Address: 9562 SW 40 STREET, MIAMI, FL, 33165-4036
Mail Address: 9562 SW 40 STREET, MIAMI, FL, 33165-4036
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELO, MIGUEL President 12945 SW 76TH TERR, MIAMI, FL
MELO, MIGUEL Director 12945 SW 76TH TERR, MIAMI, FL
MELO, GRACIELA Vice President 12945 SW 76TH TERR, MIAMI, FL
MELO, GRACIELA Director 12945 SW 76TH TERR, MIAMI, FL
RODRIGUEZ, BARBARA Secretary 4860 SW 147TH PLACE, MIAMI, FL
RODRIGUEZ, BARBARA Treasurer 4860 SW 147TH PLACE, MIAMI, FL
MELO, MIGUEL Agent 12945 SW 76TH TERR, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 1991-11-05 9562 SW 40 STREET, MIAMI, FL 33165-4036 -
CHANGE OF MAILING ADDRESS 1991-11-05 9562 SW 40 STREET, MIAMI, FL 33165-4036 -
REINSTATEMENT 1988-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 1988-07-01 12945 SW 76TH TERR, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 1988-07-01 MELO, MIGUEL -
INVOLUNTARILY DISSOLVED 1976-09-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000041811 TERMINATED 1000000009053 22989 0951 2005-01-11 2010-03-30 $ 4,233.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J02000250880 TERMINATED 01021500043 20449 01315 2002-06-07 2007-06-25 $ 3,518.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Date of last update: 02 Apr 2025

Sources: Florida Department of State