Search icon

BLOSSOM MFS LLC - Florida Company Profile

Company Details

Entity Name: BLOSSOM MFS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOSSOM MFS 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: 24 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2023 (2 years ago)
Document Number: L17000157841
FEI/EIN Number 32-0538353

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

Address: 9220 FONTAINEBLEAU BLVD 205, MIAMI, FL, 33172, US
Mail Address: 9220 FONTAINEBLEAU BLVD 205, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA MARIA F Manager 9220 FONTAINEBLEAU BLVD 205, MIAMI, FL, 33172
CHAMORRO DIEGO R Agent 9220 FONTAINEBLEAU BLVD 205, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125187 THE BLOSSOM BOUQUET EXPIRED 2018-11-26 2023-12-31 - 11300 NW 87 CT, 158, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 9220 FONTAINEBLEAU BLVD 205, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 9220 FONTAINEBLEAU BLVD 205, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-02-13 9220 FONTAINEBLEAU BLVD 205, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2023-02-13 CHAMORRO, DIEGO R -
REINSTATEMENT 2023-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-02-13
REINSTATEMENT 2018-11-20
Florida Limited Liability 2017-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State