Search icon

BAL HARBOUR FLOWERS, INC. - Florida Company Profile

Company Details

Entity Name: BAL HARBOUR FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAL HARBOUR FLOWERS, 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: 05 Feb 1985 (40 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: H41509
FEI/EIN Number 592485083

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

Address: 10462 NW 130 STREET, HIALEAH GARDENS, FL, 33018
Mail Address: 10462 NW 130 STREET, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Piloto Ramon President 12450 S.W. 124 Street, MIAMI, FL, 33177
Piloto Ramon Treasurer 12450 S.W. 124 Street, MIAMI, FL, 33177
Piloto Ramon Director 12450 S.W. 124 Street, MIAMI, FL, 33177
PILOTO RAMON Agent 12450 S.W. 204 ST., MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 12450 S.W. 204 ST., MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-21 10462 NW 130 STREET, HIALEAH GARDENS, FL 33018 -
CANCEL ADM DISS/REV 2006-09-21 - -
CHANGE OF MAILING ADDRESS 2006-09-21 10462 NW 130 STREET, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT NAME CHANGED 2006-09-21 PILOTO, RAMON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1998-12-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000196227 TERMINATED 1000000132799 DADE 2009-08-26 2030-02-16 $ 787.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2013-05-19
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-05-22
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-25
REINSTATEMENT 2006-09-21
ANNUAL REPORT 2000-02-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State