Search icon

BLOSSOMS DEVELOPMENTAL THERAPY ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: BLOSSOMS DEVELOPMENTAL THERAPY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOSSOMS DEVELOPMENTAL THERAPY ASSOCIATES, 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: 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: 16 Aug 2011 (14 years ago)
Date of dissolution: 21 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: P11000073111
FEI/EIN Number 45-2995645

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

Address: 3253 W 100TH TER, HIALEAH, FL, 33018, US
Mail Address: 3253 W 100TH TER, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUZARDO RAUL President 3253 W 100TH TER, HIALEAH, FL, 33018
LUZARDO RAUL Agent 3253 W 100TH TER, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000006785 BLOSSOMS THERAPY CENTER INC ACTIVE 2020-01-14 2025-12-31 - 2266 SW 8TH STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 3253 W 100TH TER, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 3253 W 100TH TER, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-02-09 3253 W 100TH TER, HIALEAH, FL 33018 -
AMENDMENT 2021-06-17 - -
REGISTERED AGENT NAME CHANGED 2021-01-13 LUZARDO, RAUL -
AMENDMENT 2011-12-27 - -
AMENDMENT 2011-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000317034 ACTIVE 2021-021037-CA-01 CT 11TH JUD CIR MIAMI-DADE FL 2022-06-23 2027-06-30 $88,861.64 SWIFT FINANCIAL, LLC, 3505 SILVERSIDE ROAD, SUITE 200, WILMINGTON, DELAWARE 19810
J20000363271 ACTIVE 1000000866841 DADE 2020-11-03 2030-11-12 $ 559.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000098927 ACTIVE 1000000859781 DADE 2020-02-10 2030-02-12 $ 677.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-21
ANNUAL REPORT 2022-02-09
Amendment 2021-06-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State