Search icon

BLOOMMIAMI DESIGNS, INC. - Florida Company Profile

Company Details

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

BLOOMMIAMI DESIGNS, 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: 16 May 2003 (22 years ago)
Date of dissolution: 21 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2022 (3 years ago)
Document Number: P03000054461
FEI/EIN Number 810614981

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

Address: 7237 NE 4th Ave, MIAMI, FL, 33138, US
Mail Address: 7237 NE 4th Ave, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLOOMMIAMI DESIGNS, INC. 401(K) PLAN 2016 810614981 2017-10-05 BLOOMMIAMI DESIGNS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3055762773
Plan sponsor’s address 7237 NE 4TH AVENUE, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing LUIS PAILLOT
Valid signature Filed with authorized/valid electronic signature
BLOOMMIAMI DESIGNS, INC. 401(K) PLAN 2016 810614981 2017-10-05 BLOOMMIAMI DESIGNS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3055762773
Plan sponsor’s address 7237 NE 4TH AVENUE, MIAMI, FL, 33138

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing LUIS PAILLOT
Valid signature Filed with authorized/valid electronic signature
BLOOMMIAMI DESIGNS, INC. 401(K) PLAN 2015 810614981 2016-06-09 BLOOMMIAMI DESIGNS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3055762773
Plan sponsor’s address 3618 NE 2ND AVENUE, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing LUIS PAILLOT
Valid signature Filed with authorized/valid electronic signature
BLOOMMIAMI DESIGNS, INC. 401(K) PLAN 2014 810614981 2015-07-08 BLOOMMIAMI DESIGNS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541400
Sponsor’s telephone number 3055762773
Plan sponsor’s address 3618 NE 2ND AVENUE, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2015-07-08
Name of individual signing LUIS PAILLOT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AYONA ROBERT Vice President 7237 NE 4th Ave, MIAMI, FL, 33138
HELD DARIN President 7237 NE 4TH AVE, MIAMI, FL, 33138
DARIN HELD Agent 7237 NE 4th Ave, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-07 7237 NE 4th Ave, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-07 7237 NE 4th Ave, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2016-07-07 7237 NE 4th Ave, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2006-01-17 DARIN, HELD -
AMENDMENT 2005-03-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-21
ANNUAL REPORT 2019-06-18
Amendment 2018-12-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-06
AMENDED ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State