Search icon

ELITE FLOWER SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELITE FLOWER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE FLOWER SERVICES, 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: 16 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2024 (8 months ago)
Document Number: P02000099782
FEI/EIN Number 412059472

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

Address: 6745 N.W. 36th Street Suite 290, Miami, FL, 33166, US
Mail Address: 6745 N.W. 36th Street Suite 290, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADRINAN JUAN C Director C/O 701 BRICKELL AVE, STE 2500, MIAMI, FL, 33131
PAREDES ALONSO Director C/O 701 BRICKELL AVE, STE 2500, MIAMI, FL, 33131
Serrano Sebastian Vice President C/O 701 BRICKELL AVENUE, STE 2500, MIAMI, FL, 33131
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Form 5500 Series

Employer Identification Number (EIN):
412059472
Plan Year:
2023
Number Of Participants:
226
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
77
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-14 - -
AMENDMENT 2024-06-20 - -
CHANGE OF MAILING ADDRESS 2020-02-25 6745 N.W. 36th Street Suite 290, Miami, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 6745 N.W. 36th Street Suite 290, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2009-06-12 CORPORATE MAINTENANCE SERVICES, LLC -
MERGER 2005-08-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000053295
CANCEL ADM DISS/REV 2005-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-03-13 - -

Court Cases

Title Case Number Docket Date Status
YOHANDRY RODRIGUEZ VS ELITE FLOWER SERVICES, INC., et al., 3D2017-2660 2017-12-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14539

Parties

Name YOHANDRY RODRIGUEZ
Role Appellant
Status Active
Representations ELI KAPLAN, JAMES C. BLECKE
Name MICHAEL URRA
Role Appellee
Status Active
Name ELITE FLOWER SERVICES, INC.
Role Appellee
Status Active
Representations Patrick E. Gonya, Jr., PETER A. MILLER, ROSALIND MILIAN
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YOHANDRY RODRIGUEZ
Docket Date 2018-02-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of YOHANDRY RODRIGUEZ
Docket Date 2018-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-05-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ELITE FLOWER SERVICES, INC.
Docket Date 2018-04-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of YOHANDRY RODRIGUEZ
Docket Date 2018-03-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ELITE FLOWER SERVICES, INC.
Docket Date 2018-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELITE FLOWER SERVICES, INC.
Docket Date 2018-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELITE FLOWER SERVICES, INC.
Docket Date 2018-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-18 days to 3/30/18
Docket Date 2018-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s February 20, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the deposition which is attached to said motion.
Docket Date 2018-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELITE FLOWER SERVICES, INC.
Docket Date 2017-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-12-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YOHANDRY RODRIGUEZ
TERRA'S GARDEN, LLC VS ELITE FLOWER SERVICES, INC. 3D2016-0246 2016-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27628

Parties

Name TERRA'S GARDEN LLC
Role Appellant
Status Active
Representations MICHAEL D. STEWART
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ELITE FLOWER SERVICES, INC.
Role Appellee
Status Active
Representations Patrick E. Gonya, Jr.

Docket Entries

Docket Date 2016-03-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TERRA'S GARDEN, LLC
Docket Date 2016-03-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2016-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TERRA'S GARDEN, LLC
Docket Date 2016-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
Amendment 2024-10-14
Amendment 2024-06-20
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-05-27
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2430028.00
Total Face Value Of Loan:
2430028.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-25
Type:
Referral
Address:
6745 NW 36TH STREET SUITE 290, MIAMI, FL, 33166
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-10-06
Type:
Referral
Address:
6745 NW 36TH STREET SUITE 290, MIAMI, FL, 33166
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2430028
Current Approval Amount:
2430028
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2458922.03

Motor Carrier Census

DBA Name:
ELITE BOUQUET
Carrier Operation:
Interstate
Fax:
(305) 436-7388
Add Date:
2004-01-22
Operation Classification:
Auth. For Hire
power Units:
41
Drivers:
92
Inspections:
96
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State