Search icon

LA CARIDAD FLOWERS CORP - Florida Company Profile

Company Details

Entity Name: LA CARIDAD FLOWERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CARIDAD FLOWERS 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: 11 Jun 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jan 2016 (9 years ago)
Document Number: P09000051066
FEI/EIN Number 47-5300318

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

Address: 25156 SW 133 AVE, Homestead, FL, 33032, US
Mail Address: 25156 SW 133rd Ave, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA IDALMIS E President 25156 SW 133 AVE, Homestead, FL, 33032
GARCIA IDALMIS Agent 14931 SW 82 LN, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 25156 SW 133 AVE, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2018-04-30 25156 SW 133 AVE, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 14931 SW 82 LN, 203, MIAMI, FL 33193 -
NAME CHANGE AMENDMENT 2016-01-08 LA CARIDAD FLOWERS CORP -
REINSTATEMENT 2015-10-12 - -
REGISTERED AGENT NAME CHANGED 2015-10-12 GARCIA, IDALMIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Name Change 2016-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State