Search icon

MISS GLORIA'S GARDEN, INC. - Florida Company Profile

Company Details

Entity Name: MISS GLORIA'S GARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISS GLORIA'S GARDEN, 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: 27 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000034996
FEI/EIN Number 810604872

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

Address: 12400 SW 84TH AVENUE ROAD, MIAMI, FL, 33156
Mail Address: 12400 SW 84TH AVENUE ROAD, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLEZ GLORIA E President 2600 SW 92 CT, MIAMI, FL, 33165
TELLEZ GLORIA E Secretary 2600 SW 92 CT, MIAMI, FL, 33165
TELLEZ GLORIA E Treasurer 2600 SW 92 CT, MIAMI, FL, 33165
TELLEZ GLORIA E Director 2600 SW 92 CT, MIAMI, FL, 33165
TELLEZ GLORIA E Agent 2600 SW 92 CT, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-09-30 2600 SW 92 CT, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2005-09-30 - -
REGISTERED AGENT NAME CHANGED 2005-09-30 TELLEZ, GLORIA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001056036 TERMINATED 1000000465683 MIAMI-DADE 2013-05-30 2023-06-07 $ 362.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000158415 TERMINATED 1000000203749 DADE 2011-02-08 2021-03-16 $ 1,139.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-10-03
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-12
REINSTATEMENT 2005-09-30
REINSTATEMENT 2004-10-28
Domestic Profit 2003-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State