Entity Name: | RUBEN'S FLOWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RUBEN'S FLOWERS, 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: | 27 Oct 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2021 (4 years ago) |
Document Number: | P03000119855 |
FEI/EIN Number |
562396450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3246 BIRD AVE, MIAMI, FL, 33133 |
Mail Address: | 3246 BIRD AVE, MIAMI, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OTERO VICENTE RUBEN | President | 3246 BIRD AVE, MIAMI, FL, 33133 |
OTERO VICENTE R | Agent | 3555 ESTEPONA AVE, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-05-11 | OTERO, VICENTE RUBEN | - |
REINSTATEMENT | 2021-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-30 | 3555 ESTEPONA AVE, DORAL, FL 33178 | - |
REINSTATEMENT | 2011-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-13 |
REINSTATEMENT | 2021-05-11 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-23 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State