Entity Name: | BLOOMS HOME & GARDEN INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BLOOMS HOME & GARDEN 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: | 19 Nov 2008 (16 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: | P08000102685 |
FEI/EIN Number |
263745405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14259 SW 119TH AVE., MIAMI, FL, 33186 |
Mail Address: | 14259 SW 119TH AVE., MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JOSE M | President | 19315 SW 123rd CT, MIAMI, FL, 33177 |
BORDEY MANUEL F | Vice President | 19315 SW 123rd CT, MIAMI, FL, 33177 |
TORRES JOSE M | Agent | 19315 SW 123rd CT, MIAMI, FL, 33177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000031561 | BLOOMS EVENTS | EXPIRED | 2014-03-29 | 2019-12-31 | - | 14259 SW 119TH AVE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 19315 SW 123rd CT, MIAMI, FL 33177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-10 | 14259 SW 119TH AVE., MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2012-03-10 | 14259 SW 119TH AVE., MIAMI, FL 33186 | - |
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000200701 | LAPSED | 2016-012603-CC-05 | MIAMI-DADE COUNTY | 2016-12-23 | 2022-04-12 | $9,895.70 | CACH, LLC, C/O FEDERATED LAW GROUP, 887 DONALD ROSS ROAD, JUNO BEACH, FL, 33408 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-03-10 |
ANNUAL REPORT | 2011-03-12 |
REINSTATEMENT | 2010-10-19 |
ADDRESS CHANGE | 2009-07-29 |
ANNUAL REPORT | 2009-07-10 |
Domestic Profit | 2008-11-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State