Search icon

INTERNATIONAL FLOWER EXCHANGE USA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
RAMIREZ DAVID Manager 80 SW 8TH STREET #2805, MIAMI, FL, 33130
CMS INTERNATIONAL ENTERPRISES, INC. Agent -

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22300
Loan Approval Amount (current) 22300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21074.23
Forgiveness Paid Date 2021-05-06

Date of last update: 01 May 2025

Sources: Florida Department of State