Search icon

PARCEL FLOWER, LLC - Florida Company Profile

Company Details

Entity Name: PARCEL FLOWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PARCEL FLOWER, 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: 05 Nov 2013 (11 years ago)
Document Number: L13000155841
FEI/EIN Number 47-3456443

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

Mail Address: 2627 NE 203RD STREET, STE 202, AVENTURA, FL, 33180
Address: 16853-16855 NE 2nd Avenue, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAITH ROLAND Manager 2627 NE 203RD STREET, STE 202, AVENTURA, FL, 33180
FAITH ROY Manager 2627 NE 203RD STREET, STE 202, AVENTURA, FL, 33180
DADE COUNTY CORPORATE AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038893 VENTURE CENTER ACTIVE 2016-04-19 2026-12-31 - 2627 NE 203 ST, #202, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-16 DADE COUNTY CORPORATE AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 20295 NE 29TH PLACE, 202, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 16853-16855 NE 2nd Avenue, North Miami Beach, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-07-18
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State