Search icon

BOTANICA / DISCOUNT KOLU, INC. - Florida Company Profile

Company Details

Entity Name: BOTANICA / DISCOUNT KOLU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOTANICA / DISCOUNT KOLU, 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: 06 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000062734
FEI/EIN Number 020622781

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

Address: 3855 SW 137TH AVENUE, #4, MIAMI, FL, 33175, US
Mail Address: 3855 SW 137TH AVENUE, #4, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO TERESA President 13610 SW 78 ST, MIAMI, FL, 33183
MONTERO TERESA Director 13610 SW 78 ST, MIAMI, FL, 33183
CRUZ MICHAEL ROY Vice President 13610 SW 78TH STREET, MIAMI, FL, 33183
CRUZ MICHAEL ROY Treasurer 13610 SW 78TH STREET, MIAMI, FL, 33183
CRUZ MICHAEL ROY Director 13610 SW 78TH STREET, MIAMI, FL, 33183
MONTERO TERESA Agent 13610 SW 78 ST, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-12 3855 SW 137TH AVENUE, #4, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2011-03-12 3855 SW 137TH AVENUE, #4, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-12 13610 SW 78 ST, MIAMI, MIAMI, FL 33183 -
AMENDMENT 2002-07-23 - -

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-02-14
ANNUAL REPORT 2008-02-23
ANNUAL REPORT 2007-07-10
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State