Entity Name: | NERY'S FLOWERS & EVENT DESIGN, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NERY'S FLOWERS & EVENT DESIGN, 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: | 09 Mar 2010 (15 years ago) |
Document Number: | P10000020954 |
FEI/EIN Number |
272069804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3520 nw 46 Street Unit 4, Miami, FL, 33142, US |
Mail Address: | 4250 SW 11 ST, Coral Gables, FL, 33134, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Seijas Tatiana B | President | 4250 SW 11 STREET, MIAMI, FL, 33134 |
Seijas Tatiana | Agent | 4250 SW 11 Street, Miami, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-11 | 3520 nw 46 Street Unit 4, Miami, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 3520 nw 46 Street Unit 4, Miami, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 4250 SW 11 Street, Miami, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-25 | Seijas, Tatiana | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State