Search icon

SOUTH FLORIDA FLOWER INSPECTORS INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA FLOWER INSPECTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA FLOWER INSPECTORS 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: 22 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: P12000028738
FEI/EIN Number 45-4885989

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

Address: 7250 sw 68th court, South MIAMI, FL, 33143, US
Mail Address: 7250 SW 68TH COURT, South MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSORIA ISRAEL B Director 7250 SW 68TH COURT, South MIAMI, FL, 33143
osoria israel B Agent 7250 sw 68th court, South MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 7250 sw 68th court, South MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-04-30 7250 sw 68th court, South MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7250 sw 68th court, South MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2020-03-24 osoria, israel B -
REINSTATEMENT 2019-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-01-04
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36500.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22696.00
Total Face Value Of Loan:
22696.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21063.15
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22696
Current Approval Amount:
22696
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21062.21

Date of last update: 03 May 2025

Sources: Florida Department of State