Entity Name: | MISTY FLOWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN 111 GEORGE | Chairman | JUAN DE VELASCO 129, QUITO |
MCLAUGHLIN 11 GEORGE H | Secretary | 3000 Royal Marco Way (PH-R), Marco Island, FL, 34145 |
MCLAUGHLIN 11 GEORGE H | Treasurer | 3000 Royal Marco Way (PH-R), Marco Island, FL, 34145 |
MCLAUGHLIN 11 GEORGE H | Director | 3000 Royal Marco Way (PH-R), Marco Island, FL, 34145 |
SURICO RICHARD | Vice President | C/O MISTY FLOWERS. 1800 NW 89th Place, Doral, FL, 33172 |
MCLAUGHLIN GEORGE HII | Agent | 3000 ROYAL MARCO WAY PH-R, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-06-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-07 | MCLAUGHLIN, GEORGE H, II | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-16 | 1800 NW 89 PL, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2019-07-16 | 1800 NW 89 PL, DORAL, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-16 | 3000 ROYAL MARCO WAY PH-R, MARCO ISLAND, FL 34145 | - |
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 May 2025
Sources: Florida Department of State