Search icon

FLAMINGO INTERNATIONAL DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: FLAMINGO INTERNATIONAL DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAMINGO INTERNATIONAL DISTRIBUTORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 20 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L07000096289
FEI/EIN Number 261166211

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

Address: 3371 NW 168 STREET, MIAMI GARDENS, FL, 33056, US
Mail Address: 3371 NW 168 STREET, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALTIEL ARMANDO Manager 3371 NW 168 STREET, HIALEAH, FL, 33056
SALTIEL LUIS Manager 3371 NW 168 STREET, MIAMI GARDENS, FL, 33056
SALTIEL SORAYA Manager 3371 NW 168 STREET, MIAMI GARDENS, FL, 33056
SALTIEL SORAYA Agent 3371 NW 168 STREET, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3371 NW 168 STREET, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2022-04-29 3371 NW 168 STREET, MIAMI GARDENS, FL 33056 -
REGISTERED AGENT NAME CHANGED 2022-04-29 SALTIEL, SORAYA -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3371 NW 168 STREET, MIAMI GARDENS, FL 33056 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State