Search icon

FLORALE GROUP LLC - Florida Company Profile

Company Details

Entity Name: FLORALE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORALE GROUP 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: 23 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: L12000069283
FEI/EIN Number 61-1684365

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

Address: 11044 NW 87 Lane, Doral, FL, 33178, US
Mail Address: PO BOX 402306, Miami Beach, FL, 33140, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIOFALO ALEJANDRO Managing Member 11044 NW 87 Lane, Doral, FL, 33178
Chiofalo Hernan ASr. Manager 11044 NW 87 Lane, Doral, FL, 33178
TAX ACCOUNTING & FINANCIAL EXPERTS INC Agent 2980 NE 207th Street, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 11044 NW 87 Lane, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 11044 NW 87 Lane, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-04-04 11044 NW 87 Lane, Doral, FL 33178 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2980 NE 207th Street, 405, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2013-04-10 TAX ACCOUNTING & FINANCIAL EXPERTS INC -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-21
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State