Search icon

FLORAL TRENDS MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: FLORAL TRENDS MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORAL TRENDS MIAMI, 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: 17 Jul 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: J25026
FEI/EIN Number 592700935

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

Address: 1414 NW 82ND AVENUE, MIAMI, FL, 33126
Mail Address: C/O MICHAEL A. RUBIN, ESQ., 420 SO DIXIE HIGHWAY, SUITE #4B, CORAL GABLES, FL, 33146
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ REBECCA A Vice President 1414 NORTHWEST 82ND AVENUE, MIAMI, FL, 33126
MARTINEZ, JORGE L. President 1414 NW 82ND AVENUE, MIAMI, FL
MARTINEZ, JORGE L. Vice Treasurer 1414 NW 82ND AVENUE, MIAMI, FL
MARTINEZ, JORGE L. Director 1414 NW 82ND AVENUE, MIAMI, FL
RUBIN, MICHAEL A. Agent 420 S. DIXIE HWY., CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-31 1414 NW 82ND AVENUE, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1995-03-31 1414 NW 82ND AVENUE, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000362072 ACTIVE 1000000272171 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000926821 LAPSED 05-223-D2 LEON 2006-10-27 2015-09-20 $13,112.72 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J05000172392 LAPSED 05-06669 CC 05 COUNTY, MIAMI-DADE COUNTY, FL 2005-11-02 2010-11-14 $9,128.04 TOP FLORA INTERNATIONAL BV, 1100 MAIN STREET, BUFFALO, NY 14209
J05000150455 LAPSED 05-13749 CA01 (31) MIAMI-DADE CIRCUIT COURT 2005-09-29 2010-10-04 $28,364.08 FLORES DEL VALLE FLODELVA, CIA. LTDA, C/O JORGE L. FORS, P.A, 1108 PONCE DE LEON BLVD., MIAMI, FL 33134

Documents

Name Date
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-08-29
ANNUAL REPORT 2002-07-28
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-08-03
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State