Entity Name: | INTERNATIONAL FLOWER EXCHANGE USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL FLOWER EXCHANGE 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. |
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: | 31 Dec 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000001102 |
FEI/EIN Number |
81-0998799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 NW 70 Ave, MAIMI, FL, 33122, US |
Mail Address: | 2200 NW 70 Ave, MAIMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ DAVID | Manager | 80 SW 8TH STREET #2805, MIAMI, FL, 33130 |
CMS INTERNATIONAL ENTERPRISES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000003919 | INTERNATIONAL FLOWER EXCHANGE | EXPIRED | 2016-01-11 | 2021-12-31 | - | 2200 N.W. 70TH AVENUE, MIAMI, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 550 BILTMORE WAY, SUITE 200, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | CMS INTERNATIONAL ENTERPRISES, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-16 | 2200 NW 70 Ave, MAIMI, FL 33122 | - |
REINSTATEMENT | 2017-01-16 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-16 | 2200 NW 70 Ave, MAIMI, FL 33122 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-23 |
REINSTATEMENT | 2017-01-16 |
Florida Limited Liability | 2015-12-31 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2232907307 | 2020-04-29 | 0455 | PPP | 2200 NW 70TH AVE, Miami, FL, 33122 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State