Search icon

BOLIVIAN FLOWER IMPORT & EXPORT CORPORATION

Company Details

Entity Name: BOLIVIAN FLOWER IMPORT & EXPORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Nov 1983 (41 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: G74972
FEI/EIN Number 59-2343740
Address: 2101 NW 97 AVE, MIAMI, FL 33172
Mail Address: P.O. BOX 52-1034, MIAMI, FL 33152
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LICHTENSTEIN, GUY Agent 13500 SW 104 TERR, MIAMI, FL 33186

President

Name Role Address
LICHTENSTEIN, GUY President 13500 SW 104 TERR, MIAMI, FL 33186

Director

Name Role Address
LICHTENSTEIN, GUY Director 13500 SW 104 TERR, MIAMI, FL 33186

Secretary

Name Role Address
LICHTENSTEIN, GUY Secretary 13500 SW 104 TERR, MIAMI, FL 33186

Vice President

Name Role Address
LICHTENSTEIN, ANGELA Vice President 13500 SW 104 TERRACE, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-15 2101 NW 97 AVE, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 1995-07-20 2101 NW 97 AVE, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 1993-03-15 13500 SW 104 TERR, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000013080 LAPSED 00-29815 CA 24 DADE COUNTY CIRCUIT COURT 2001-10-05 2007-01-14 $19,739.27 BLUMEX MIAMI, INC., 2003 NW 70 AVENUE, MIAMI, FLORIDA 33122

Documents

Name Date
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-07-17
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-07-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State