Entity Name: | FLOWER BREEZE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLOWER BREEZE CORP 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: | 18 Jun 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000071099 |
FEI/EIN Number |
90-0360333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3187 NW 60 ST, MIAMI, FL, 33142, US |
Mail Address: | 3187 NW 60 ST, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALFARO CAMILO | Agent | 3187 NW 60 ST, MIAMI, FL, 33142 |
ALFARO CAMILO | President | 3187 NW 60 ST, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 3187 NW 60 ST, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 3187 NW 60 ST, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 3187 NW 60 ST, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-16 | ALFARO, CAMILO | - |
REINSTATEMENT | 2013-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000586311 | LAPSED | 2019-14782-CA01 | 11TH JUDICIAL CIR-MIAMI-DADE | 2019-05-29 | 2024-09-06 | $54,655.24 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 |
J19000477776 | LAPSED | 19-14782 CA 04 | MIAMI-DADE COUNTY | 2019-02-11 | 2024-07-15 | $54,655.24 | DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-03-10 |
REINSTATEMENT | 2013-06-19 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-09 |
Domestic Profit | 2007-06-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State