Search icon

LA FLORERIA INC. - Florida Company Profile

Company Details

Entity Name: LA FLORERIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA FLORERIA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 12 Apr 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000036973
FEI/EIN Number 650998203

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

Address: 835 W. 49TH ST., HIALEAH, FL, 33012, US
Mail Address: 835 W. 49TH ST., HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ AIMELYS President 835 W. 49TH ST., HIALEAH, FL, 33012
FERNANDEZ AIMELYS Director 835 W. 49TH ST., HIALEAH, FL, 33012
FERNANDEZ AIMELYS Agent 835 W. 49TH ST., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-14 835 W. 49TH ST., HIALEAH, FL 33012 -
AMENDMENT 2006-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-26 835 W. 49TH ST., HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2006-09-26 835 W. 49TH ST., HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2005-07-15 - -
REGISTERED AGENT NAME CHANGED 2005-07-15 FERNANDEZ, AIMELYS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Amendment 2006-11-14
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-07-15
Domestic Profit 2000-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State