Search icon

A BLOOMING TOUCH INC - Florida Company Profile

Company Details

Entity Name: A BLOOMING TOUCH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A BLOOMING TOUCH 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: 18 Nov 2008 (16 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: P08000102655
FEI/EIN Number 264463633

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

Address: 13450 SW 131 ST, MIAMI, FL, 33186
Mail Address: 13450 SW 131 ST, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO BEATRIZ Director 13450 SW 131 ST, MIAMI, FL, 33186
ACEVEDO BEATRIZ President 13450 SW 131 ST, MIAMI, FL, 33186
ACEVEDO BEATRIZ Agent 10002 SW 147 PL, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 13450 SW 131 ST, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2012-02-24 13450 SW 131 ST, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000051390 TERMINATED 1000000569144 MIAMI-DADE 2014-01-06 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000935826 TERMINATED 1000000415415 MIAMI-DADE 2013-05-17 2033-05-22 $ 383.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000935818 TERMINATED 1000000415414 MIAMI-DADE 2013-05-17 2033-05-22 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2012-02-24
REINSTATEMENT 2010-02-19
Domestic Profit 2008-11-18

Date of last update: 02 May 2025

Sources: Florida Department of State