Search icon

FLEURISSIMA RETAIL, INC. - Florida Company Profile

Company Details

Entity Name: FLEURISSIMA RETAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEURISSIMA RETAIL, 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: 11 Oct 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000130058
FEI/EIN Number 205713971

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

Mail Address: 4242 NE 2ND AVE, MIAMI, FL, 33137
Address: 4242 NE 2nd Ave, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBBA EMILIO President 4242 NE 2ND AVE, MIAMI, FL, 33137
HARDY MARY J Vice President 4242 NE 2ND AVE, MIAMI, FL, 33137
Contreras-Vallejo Yami Director 4242 NE 2nd Ave, Miami, FL, 33137
Contreras-Vallejo Yami Agent 4242 NE 2ND AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Contreras-Vallejo, Yami -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 4242 NE 2nd Ave, Miami, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-27

Date of last update: 03 May 2025

Sources: Florida Department of State