Search icon

FLORALIA INVESTMENTS AND ASSOCIATES INC - Florida Company Profile

Company Details

Entity Name: FLORALIA INVESTMENTS AND ASSOCIATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORALIA INVESTMENTS AND ASSOCIATES 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: 15 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000123815
FEI/EIN Number 261306947

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

Mail Address: 2085 NW 2nd Ave, Miami, FL, 33127, US
Address: 2085 NW 2nd Ave, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAEMER WILLIAM President 2085 NW 2nd Ave, Miami, FL, 33127
Braemer William A Agent 2085 nw 2nd ave, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000088403 ART FUSION GALLERIES ACTIVE 2018-08-09 2028-12-31 - 2085 NW 2ND AVE, MIAMI, FL, 33127
G11000013438 ART FUSION GALLERY EXPIRED 2011-02-03 2016-12-31 - 1 NE 40 STREET, # 3,6 & 7, MIAMI, FL, 33137
G11000013443 ART FUSION GALLERIES EXPIRED 2011-02-03 2016-12-31 - 1 NE 40 STREET, # 3,6 & 7, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2085 nw 2nd ave, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2023-02-28 Braemer, William A -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 2085 NW 2nd Ave, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2021-01-30 2085 NW 2nd Ave, MIAMI, FL 33127 -
AMENDMENT 2017-08-17 - -
REINSTATEMENT 2011-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000034558 ACTIVE 2024-007906 MIAMI-DADE CIRCUIT COURT 2024-11-07 2030-01-17 $102,561.87 REGIONS BANK, 1900 FIFTH AVE N, BIRMINGHAM, AL 35203
J24000574333 ACTIVE 1000001009847 MIAMI-DADE 2024-08-29 2034-09-04 $ 1,395.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000180440 ACTIVE 1000000920223 DADE 2022-04-06 2032-04-13 $ 840.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-01
Amendment 2017-08-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State