Search icon

SPRING'S BLOSSOMS CORP. - Florida Company Profile

Company Details

Entity Name: SPRING'S BLOSSOMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPRING'S BLOSSOMS 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: 30 Sep 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000089381
FEI/EIN Number 263466553

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

Address: 80 SW 8TH STREET, SUITE 2000, MIAMI, FL, 33130
Mail Address: 7400 WEST FLAGLER STREET, MIAMI, FL, 33144
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ-BERGNES & ASSOC PA Agent 7400 WEST FLAGLER STREET, MIAMI, FL, 33144
CADENA SERGIO President 7400 WEST FLAGLER STREET, MIAMI, FL, 33144
CADENA SERGIO Treasurer 7400 WEST FLAGLER STREET, MIAMI, FL, 33144
CADENA SERGIO Secretary 7400 WEST FLAGLER STREET, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000085168 SPRING IN THE AIR LUXURY ROSES EXPIRED 2014-08-19 2024-12-31 - 7400 WEST FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2011-04-15 80 SW 8TH STREET, SUITE 2000, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 7400 WEST FLAGLER STREET, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
Domestic Profit 2008-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State