Search icon

NATIONAL FLOWER MART INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL FLOWER MART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL FLOWER MART 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: 15 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2024 (a year ago)
Document Number: P06000119056
FEI/EIN Number 205613357

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

Address: 5757 S.W. 35 ST, MIAMI, FL, 33155
Mail Address: P. O. BOX 557024, MIAMI, FL, 33255
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROS VARELA VIVIAN M President 6960 SW 75 Ave, MIAMI, FL, 33143
ROS VARELA VIVIAN M Secretary 6960 SW 75 Ave, MIAMI, FL, 33143
ROS VARELA VIVIAN M Treasurer 6960 SW 75 Ave, MIAMI, FL, 33143
ROS VARELA VIVIAN M Director 6960 SW 75 Ave, MIAMI, FL, 33143
ROS VARELA VIVIAN M Agent 6960 SW 75 Avenue, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 ROS VARELA, VIVIAN M -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 6960 SW 75 Avenue, MIAMI, FL 33143 -
REINSTATEMENT 2014-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 5757 S.W. 35 ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2012-04-02 5757 S.W. 35 ST, MIAMI, FL 33155 -
AMENDMENT 2011-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000088559 TERMINATED 1000000944803 DADE 2023-02-21 2043-03-01 $ 4,057.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-01-15
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-03-24
REINSTATEMENT 2014-09-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State