Search icon

FLORA'S USA GROUP LLC - Florida Company Profile

Company Details

Entity Name: FLORA'S USA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORA'S USA 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: 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: 01 Sep 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000149262
FEI/EIN Number 81-1870115

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

Address: 14352 NW 83rd Avenue, MIAMI LAKES, FL, 33016, US
Mail Address: 14352 NW 83rd Avenue, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINEDA DE VIVAS SOBEIDA Authorized Member 14352 NW 83 rd Avenue, MIAMI LAKES, FL, 33016
GOMEZ JANN Manager 14352 NW 83rd Avenue, MIAMI LAKES, FL, 33016
VIVAS PINEDA ANA Manager 14352 NW 83rd Avenue, MIAMI LAKES, FL, 33016
VIVAS MAGO NESTOR Manager 14352 NW 83rd Avenue, MIAMI LAKES, FL, 33016
GOMEZ DANIELA Manager 14352 NW 83rd Avenue, MIAMI LAKES, FL, 33016
DOBRICAN MARTHA L Agent 7957A JOHNSON STREET, PEMBROKE PINES, FL, 33024
VIVAS PINEDA NESTOR Manager 14352 NW 83rd Avenue, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 14352 NW 83rd Avenue, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-04-13 14352 NW 83rd Avenue, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-17
Florida Limited Liability 2015-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State