Search icon

MCCARTHY & FOSTERS INTERNATIONAL FLOWERS LLC - Florida Company Profile

Company Details

Entity Name: MCCARTHY & FOSTERS INTERNATIONAL FLOWERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCCARTHY & FOSTERS INTERNATIONAL FLOWERS 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: 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: 22 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000043014
FEI/EIN Number 273055581

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

Address: 725 NE 22st, Miami, FL, 33137, US
Mail Address: 725 NE 22st, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMERENE BERNARDO J President 725 NE 22st, Miami, FL, 33137
Mirete Miguel Vice President 725 NE 22st, Miami, FL, 33137
Ruiz Felipe Director 725 NE 22st, Miami, FL, 33137
Mirete Manuel C Director 725 NE 22st, Miami, FL, 33137
Semerene Foster-McCaNicole Manager 725 NE 22st, Miami, FL, 33137
Semerene Bernardo J Agent 725 NE 22st, Miami, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 725 NE 22st, 14E, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-04-27 725 NE 22st, 14E, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-04-27 Semerene, Bernardo J -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 725 NE 22st, 14E, Miami, FL 33137 -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State