Entity Name: | FLOREAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Jul 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F15000003172 |
FEI/EIN Number | 880412780 |
Address: | 901 Pennsylvania Ave, Miami Beach, FL, 33139, US |
Mail Address: | 901 Pennsylvania Ave, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | NEVADA |
Name | Role |
---|---|
ASRA SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Constante Juan P | Director | 901 PENNSYLVANIA AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 901 Pennsylvania Ave, Suite #3-403, Miami Beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 901 Pennsylvania Ave, Suite #3-403, Miami Beach, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | ASRA Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 427 LESLIE DRIVE, Hallandale Beach, FL 33009 | No data |
AMENDMENT | 2015-11-18 | No data | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-07-12 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-09-11 |
ANNUAL REPORT | 2018-04-30 |
Reg. Agent Change | 2017-12-08 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-29 |
Amendment | 2015-11-18 |
Foreign Profit | 2015-07-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State