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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-10-05 |
Name of individual signing | LUIS PAILLOT |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 | - | - |
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