Entity Name: | GLAMOUR FLORAL CREATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
GLAMOUR FLORAL CREATIONS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 23 Mar 2011 (14 years ago) |
Date of dissolution: | 23 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 May 2023 (2 years ago) |
Document Number: | P11000028833 |
FEI/EIN Number |
45-4777135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10537 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156 |
Mail Address: | 10537 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156 BH |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDENAS, NATALIA S | Agent | 16665 SW 93RD CT, PALMETTO BAY, FL 33156 |
CARDENAS, NATALIA S | President | 16665 SW 93RD CT, PALMETTO BAY, FL 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-09 | CARDENAS, NATALIA S | - |
AMENDMENT | 2019-09-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-09 | 16665 SW 93RD CT, PALMETTO BAY, FL 33156 | - |
NAME CHANGE AMENDMENT | 2015-04-27 | GLAMOUR FLORAL CREATIONS, INC. | - |
CHANGE OF MAILING ADDRESS | 2012-03-13 | 10537 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-13 | 10537 SOUTH DIXIE HIGHWAY, MIAMI, FL 33156 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-23 |
ANNUAL REPORT | 2020-06-18 |
Amendment | 2019-09-09 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-23 |
Name Change | 2015-04-27 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State