Search icon

FLOWER LOGISTICS USA, LLC - Florida Company Profile

Headquarter

Company Details

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

FLOWER LOGISTICS USA, 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 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000012110
FEI/EIN Number 61-1729012

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

Address: 1800 NW 89th PLACE, DORAL, FL, 33172, US
Mail Address: 1800 NW 89th PLACE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLOWER LOGISTICS USA, LLC, ILLINOIS LLC_04801938 ILLINOIS

Key Officers & Management

Name Role Address
Marin J Manager 1800 NW 89th PLACE, DORAL, FL, 33172
Dettmers M. Manager Witte paal 337, Schagen, NH, 1742L
WEIDER NORMAN S Agent 200 S. BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-09-29 WEIDER, NORMAN S -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-03 1800 NW 89th PLACE, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-23 1800 NW 89th PLACE, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 200 S. BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL 33131 -

Documents

Name Date
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State