Search icon

FLORAHEALTH CORPORATION

Company Details

Entity Name: FLORAHEALTH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000027047
FEI/EIN Number 204374338
Address: 10414 SW 148 AVE DR, MIAMI, FL, 33196, US
Mail Address: 10414 SW 148 AVE DR, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ ADRIANA I Agent 10414 SW 148 AVE DR, MIAMI, FL, 33196

President

Name Role Address
DIAZ ADRIANA I President 10414 SW 148 AVE DR, MIAMI, FL, 33196

Secretary

Name Role Address
DIAZ ADRIANA I Secretary 10414 SW 148 AVE DR, MIAMI, FL, 33196

Treasurer

Name Role Address
DIAZ ADRIANA I Treasurer 10414 SW 148 AVE DR, MIAMI, FL, 33196

Director

Name Role Address
DIAZ ADRIANA I Director 10414 SW 148 AVE DR, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045117 MANA STORE EXPIRED 2011-05-10 2016-12-31 No data 15699 SW 73RD CIR TER APT 1-3, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 10414 SW 148 AVE DR, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2012-04-28 10414 SW 148 AVE DR, MIAMI, FL 33196 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 10414 SW 148 AVE DR, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2009-04-29 DIAZ, ADRIANA I No data

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State