Search icon

MINI GARDEN FLOWER AND PARTY RENTAL SHOP, LLC - Florida Company Profile

Company Details

Entity Name: MINI GARDEN FLOWER AND PARTY RENTAL SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINI GARDEN FLOWER AND PARTY RENTAL SHOP, 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: 09 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: L08000002810
FEI/EIN Number 352322287

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

Address: 1920 WEST 60TH STREET, HIALEAH, FL, 33012, US
Mail Address: 1920 WEST 60TH STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA CRUZ OLGA Manager 1660 WEST 60TH STREET # 5, HIALEAH, FL, 33012
DE LA CRUZ MARIO Managing Member 1660 WEST 60TH STREET # 5, HIALEAH, FL, 33012
DE LA CRUZ OLGA Agent 1660 WEST 60TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
REGISTERED AGENT NAME CHANGED 2024-10-07 DE LA CRUZ, OLGA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-13 1660 WEST 60TH STREET, 5, HIALEAH, FL 33012 -
REINSTATEMENT 2011-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State