Search icon

IRIS FLOWERS, LLC

Company Details

Entity Name: IRIS FLOWERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000168108
FEI/EIN Number 46-4244834
Address: 2283 NW 82ND AVE, MIAMI, FL, 33122, US
Mail Address: 2283 NW 82ND AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SIERRA SENDOYA FELIPE Agent 7255 NW 44Th ST, MIAMI, FL, 33166

Manager

Name Role Address
SIERRA SENDOYA FELIPE Manager 7255 NW 44Th ST, MIAMI, FL, 33166
LEMAITRE ESPINOSA STEPHANIE Manager 7255 NW 44Th ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-21 2283 NW 82ND AVE, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2017-09-21 2283 NW 82ND AVE, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2017-04-27 SIERRA SENDOYA, FELIPE No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 7255 NW 44Th ST, MIAMI, FL 33166 No data
LC AMENDMENT 2014-04-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000116002 LAPSED 2018-28224-CA-01 11TH JUDICIAL CIRCUIT COURT 2019-01-22 2024-02-22 $22,306.72 FLORECAL, S.A., PANAMERICANA NORTE KM 2 1/2 HACIENDA, SAN FRANCISCO CAYAMBE, ECUADOR

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-10
LC Amendment 2014-04-11
ANNUAL REPORT 2014-02-04
Florida Limited Liability 2013-12-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State