Search icon

MISTY FLOWERS, INC.

Company Details

Entity Name: MISTY FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: F06000007453
FEI/EIN Number 510394007
Address: 1800 NW 89 PL, DORAL, FL, 33172
Mail Address: 1800 NW 89 PL, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
MCLAUGHLIN GEORGE HII Agent 3000 ROYAL MARCO WAY PH-R, MARCO ISLAND, FL, 34145

Chairman

Name Role Address
MCLAUGHLIN 111 GEORGE Chairman JUAN DE VELASCO 129, QUITO

Secretary

Name Role Address
MCLAUGHLIN 11 GEORGE H Secretary 3000 Royal Marco Way (PH-R), Marco Island, FL, 34145

Treasurer

Name Role Address
MCLAUGHLIN 11 GEORGE H Treasurer 3000 Royal Marco Way (PH-R), Marco Island, FL, 34145

Director

Name Role Address
MCLAUGHLIN 11 GEORGE H Director 3000 Royal Marco Way (PH-R), Marco Island, FL, 34145

Vice President

Name Role Address
SURICO RICHARD Vice President C/O MISTY FLOWERS. 1800 NW 89th Place, Doral, FL, 33172

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-06-07 No data No data
REGISTERED AGENT NAME CHANGED 2022-06-07 MCLAUGHLIN, GEORGE H, II No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-16 1800 NW 89 PL, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2019-07-16 1800 NW 89 PL, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-16 3000 ROYAL MARCO WAY PH-R, MARCO ISLAND, FL 34145 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-06-07
ANNUAL REPORT 2020-03-18
Reg. Agent Change 2019-07-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State