Search icon

FLAMINGO INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: FLAMINGO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAMINGO INTERNATIONAL, 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: 14 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P08000005028
FEI/EIN Number 320228213

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

Address: 7185 NW 87 AVE, MIAMI, FL, 33178
Mail Address: 7185 NW 87 AVE, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCHER MICHAEL President 13778 SW 144 TERRACE, MIAMI, FL, 33186
PIERCE DAWN Vice President 7185 NW 87 AVE, MAIMI, FL, 33178
PIERCE DAWN Secretary 7185 NW 87 AVE, MAIMI, FL, 33178
PIERCE DAWN Agent 7185 NW 87 AVE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-05-03 7185 NW 87 AVE, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-05 7185 NW 87 AVE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-03-05 7185 NW 87 AVE, MIAMI, FL 33178 -
AMENDMENT 2008-05-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000418965 LAPSED 10-62911 CA 21 11TH JUDICIAL CIRCUIT COURT 2012-05-17 2017-05-22 $171,288.98 HUMBERTO AND NICETAS ESTEVEZ, 2940 S.W. 130 AVENUE, MIAMI, FL 33175
J11000177779 TERMINATED 1000000208281 DADE 2011-03-17 2021-03-23 $ 1,822.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-04-03
Amendment 2008-05-07
Off/Dir Resignation 2008-04-30
Domestic Profit 2008-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State