Search icon

CYNTHIA'S FLOWERS, INC. - Florida Company Profile

Company Details

Entity Name: CYNTHIA'S FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CYNTHIA'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: 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: 27 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000044226
FEI/EIN Number 204594424

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

Address: 1670 NW 17 AVENUE, MIAMI, FL, 33125, US
Mail Address: 1670 NW 17 AVENUE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA CARMEN President 2750 NW SOUTH RIVER DRIVE LOTE523, MIAMI, FL, 33125
MIRANDA CARMEN Agent 1670 NW 17 AVENUE, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000158180 CARMEN'S LOVELY NAILS ACTIVE 2020-12-14 2025-12-31 - 1670 NW 17 AVE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 MIRANDA, CARMEN -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1670 NW 17 AVENUE, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 1670 NW 17 AVENUE, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2008-04-09 1670 NW 17 AVENUE, MIAMI, FL 33125 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000500981 ACTIVE 1000001005716 DADE 2024-08-01 2044-08-07 $ 15,875.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000277590 ACTIVE 1000000955507 DADE 2023-06-06 2043-06-13 $ 12,984.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000681450 ACTIVE 1000000843192 DADE 2019-10-09 2039-10-16 $ 1,436.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000262525 ACTIVE 1000000821777 DADE 2019-04-04 2039-04-10 $ 2,555.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-20
Off/Dir Resignation 2018-06-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State