Search icon

FLOWER LOGISTICS CORP. - Florida Company Profile

Company Details

Entity Name: FLOWER LOGISTICS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOWER LOGISTICS 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: 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: 05 Dec 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: P08000106483
FEI/EIN Number NOT APPLICABLE

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

Address: 8901 NW 33 Street, SUITE 100, MIAMI, FL, 33172, US
Mail Address: 8901 NW 33 Street, SUITE 100, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M&M RA SERVICES, LLC Agent -
DAVALOS REMIGIO President 8901 NW 33 Street, MIAMI, FL, 33172
DAVALOS REMIGIO Secretary 8901 NW 33 Street, MIAMI, FL, 33172
DAVALOS REMIGIO Director 8901 NW 33 Street, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 8901 NW 33 Street, SUITE 100, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-04-03 8901 NW 33 Street, SUITE 100, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2014-04-17 M&M RA Services, LLC -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
RESTATED ARTICLES 2008-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State