Search icon

CELINO'S FLOWER DESIGN, INC.

Company Details

Entity Name: CELINO'S FLOWER DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Sep 2008 (16 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P08000088162
Address: 9455 SW 56 ST, MIAMI, FL 33165
Mail Address: 9455 SW 56 ST, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PALOMARES, IRMA Agent 9455 SW 56 ST, MIAMI, FL 33165

President

Name Role Address
PALOMARES, IRMA President 9455 SW 56 ST, MIAMI, FL 33165

Director

Name Role Address
PALOMARES, IRMA Director 9455 SW 56 ST, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000837531 ACTIVE 1000000183866 DADE 2010-08-06 2030-08-11 $ 394.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000837739 LAPSED 1000000183894 DADE 2010-08-06 2020-08-11 $ 656.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J16000543490 ACTIVE 1000000183876 DADE 2010-08-06 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000226081 ACTIVE 1000000138672 DADE 2009-09-17 2030-02-16 $ 417.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000226149 ACTIVE 1000000138688 DADE 2009-09-17 2030-02-16 $ 380.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Domestic Profit 2008-09-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State