Search icon

FLEURISSIMA, INC. - Florida Company Profile

Company Details

Entity Name: FLEURISSIMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEURISSIMA, 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: 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: 26 Nov 2001 (23 years ago)
Document Number: P01000113189
FEI/EIN Number 043509208

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

Address: 7448 ne 4th ct, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Contreras-Vallejo Yami Director 7448 ne 4th ct, MIAMI, FL, 33138
QUIROS JAIME Chief Financial Officer 7448 ne 4th ct, MIAMI, FL, 33138
Contreras-Vallejo Yami Agent 311 NE 59 ST, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000047811 EMILIO ROBBA ACTIVE 2023-04-14 2028-12-31 - 3801 NE MIAMI CT, MIAMI, FL, 33137
G12000067020 EMILIO ROBBA ACTIVE 2012-07-24 2027-12-31 - 4242 NE 2ND AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 311 NE 59 ST, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-04-14 311 NE 59 ST, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 311 NE 59 ST, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Contreras-Vallejo, Yami -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4508188400 2021-02-06 0455 PPS 4242 NE 2nd Ave, Miami, FL, 33137-3520
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45397
Loan Approval Amount (current) 45397
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3520
Project Congressional District FL-24
Number of Employees 7
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45670.64
Forgiveness Paid Date 2021-09-15
9359597407 2020-05-20 0455 PPP 4242 N.E. 2nd Avenue, Miami, FL, 33137-3520
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63700
Loan Approval Amount (current) 63700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3520
Project Congressional District FL-24
Number of Employees 5
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64140.59
Forgiveness Paid Date 2021-01-26

Date of last update: 03 May 2025

Sources: Florida Department of State