Search icon

FLOWERS AT BRICKELL KEY, INC.

Company Details

Entity Name: FLOWERS AT BRICKELL KEY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Feb 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000012376
FEI/EIN Number 65-1071081
Address: 635 BRICKELL KEY DR., MIAMI, FL 33131
Mail Address: 635 BRICKELL KEY DR., MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DAJER, MARTHA Agent 635 BRICKELL KEY DR., MIAMI, FL 33131

President

Name Role Address
DAJER, MARTHA E President 635 BRICKELL KEY DR., MIAMI, FL 33131

vicepresident

Name Role Address
diaz, vanessa vicepresident 635 BRICKELL KEY DR., MIAMI, FL 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000027442 THE JUICERY BRA EXPIRED 2010-03-25 2015-12-31 No data 635 BRICKELL KEY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2016-04-06 635 BRICKELL KEY DR., MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 635 BRICKELL KEY DR., MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2009-04-20 DAJER, MARTHA No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 635 BRICKELL KEY DR., MIAMI, FL 33131 No data
REINSTATEMENT 2003-05-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-11

Date of last update: 31 Jan 2025

Sources: Florida Department of State