EL GLADIOLO FLORIST INC. - Florida Company Profile

Entity Name: | EL GLADIOLO FLORIST INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 May 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000064818 |
FEI/EIN Number | 202783125 |
Address: | 6482 West Flagler St, MIAMI, FL, 33144, US |
Mail Address: | 651 SW 123 CT, MIAMI, FL, 33184, US |
ZIP code: | 33144 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ MARIA I | President | 6482 West Flagler st, MIAMI, FL, 33144 |
SEBASTIANI ABRAHAM | Vice President | 3980 S.W.8 ST., CORAL GABLES, FL, 33134 |
GONZALEZ MARIA | Agent | 246 NW. 42 AVE, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000092972 | EL GLADIOLO FLORIST | EXPIRED | 2015-09-10 | 2020-12-31 | - | 246 NW 42 AVE., MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 6482 West Flagler St, MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 6482 West Flagler St, MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-21 | 246 NW. 42 AVE, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2006-05-01 | GONZALEZ, MARIA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-29 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State