Search icon

ANGEL & JENI'S FLOWERS AND GIFTS INC

Company Details

Entity Name: ANGEL & JENI'S FLOWERS AND GIFTS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Dec 2011 (13 years ago)
Document Number: P11000106361
FEI/EIN Number 45-4093518
Address: 4337 E 11 AVE, HIALEAH, FL 33013
Mail Address: 4337 E 11 AVE, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUERRERO, MERCEDES H Agent 4337 E 11 AVE, HIALEAH, FL 33013

President

Name Role Address
GUERRERO, MERCEDES H President 4337 E 11 AVE, HIALEAH, FL 33013

Secretary

Name Role Address
GUERRERO, MERCEDES H Secretary 4337 E 11 AVE, HIALEAH, FL 33013

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100272 A&J FLOWERS & DESIGNS EXPIRED 2012-10-15 2017-12-31 No data 1960 E 4TH AVE, HIAQLEAH, FL, 33010
G12000100314 VANESSA FLOWERS & GIFTS EXPIRED 2012-10-15 2017-12-31 No data 1960 E 4TH AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 4337 E 11 AVE, HIALEAH, FL 33013 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 4337 E 11 AVE, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2022-11-14 4337 E 11 AVE, HIALEAH, FL 33013 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001582783 TERMINATED 1000000532826 MIAMI-DADE 2013-10-16 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-02

Date of last update: 22 Feb 2025

Sources: Florida Department of State