Search icon

MISS ME FLOWERS AND PLANNING LLC - Florida Company Profile

Company Details

Entity Name: MISS ME FLOWERS AND PLANNING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISS ME FLOWERS AND PLANNING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Feb 2025 (3 months ago)
Document Number: L17000140599
FEI/EIN Number 822030745

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

Address: 2398 SW 22 ST., UNIT 1, MIAMI, FL, 33145, US
Mail Address: 2398 SW 22 ST., UNIT 1, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA RUBIANO MARIA Auth 45 Alhambra Cir, Coral Gables, FL, 33134
VALENCIA RUBIANO MARIA Agent 45 Alhambra Cir, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 2398 SW 22 ST., UNIT 1, MIAMI, FL 33145 -
LC AMENDMENT AND NAME CHANGE 2025-02-14 MISS ME FLOWERS AND PLANNING LLC -
CHANGE OF MAILING ADDRESS 2025-02-14 2398 SW 22 ST., UNIT 1, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2023-04-28 45 Alhambra Cir, 5, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 45 Alhambra Cir, 5, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 45 Alhambra Cir, 5, Coral Gables, FL 33134 -
LC AMENDMENT 2021-09-20 - -
REGISTERED AGENT NAME CHANGED 2019-01-08 VALENCIA RUBIANO, MARIA -
REINSTATEMENT 2019-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
LC Amendment 2021-09-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-16
REINSTATEMENT 2019-01-08
LC Amendment 2017-07-10
Florida Limited Liability 2017-06-28

Date of last update: 03 May 2025

Sources: Florida Department of State