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 |
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 |
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 | - | - |
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 |
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