Search icon

FLORNIC 08, INC. - Florida Company Profile

Company Details

Entity Name: FLORNIC 08, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORNIC 08, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2016 (8 years ago)
Document Number: P08000104214
FEI/EIN Number 421767122

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

Address: 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL, 33126, US
Mail Address: 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLSC BUSINESS SERVICES, LLC Agent -
MASCKAUCHAN GISELA P Manager 6303 WATERFORD DISTRICT DR, MIAMI, FL, 33126
GOITIA MARIA FSr. mana 6303 WATERFORD DISTRICT DR, MIAMI, FL, 33126
GOITIA NICOLAS ASr. mana 6303 WATERFORD DISTRICT DR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-01-22 6303 WATERFORD DISTRICT DR, STE 200, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2024-01-22 GLSC BUSINESS SERVICES, LLC -
REINSTATEMENT 2016-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-06-16 - -
AMENDMENT 2012-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000059820 TERMINATED 1000000648550 DADE 2014-12-19 2035-01-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001554816 TERMINATED 1000000449252 MIAMI-DADE 2013-10-10 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
AMENDED ANNUAL REPORT 2017-10-02
AMENDED ANNUAL REPORT 2017-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State