Search icon

BLOOMISTICS AMERICA CORP - Florida Company Profile

Company Details

Entity Name: BLOOMISTICS AMERICA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOOMISTICS AMERICA CORP 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: 18 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2015 (10 years ago)
Document Number: P12000046404
FEI/EIN Number 99-0376723

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

Address: 6745 NW 36th Street Suite 290, Miami, FL, 33136, US
Mail Address: 6745 NW 36th Street Suite 290, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE MAINTENANCE SERVICES, LLC Agent -
SANCHEZ GALO Director 6745 NW 36th Street Suite 290, Miami, FL, 33136
SERRANO SEBASTIAN Director 6745 NW 36th Street Suite 290, Miami, FL, 33136
PADULA SEBASTIAN Director 6745 NW 36th Street Suite 290, Miami, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 6745 NW 36th Street Suite 290, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2022-03-11 6745 NW 36th Street Suite 290, Miami, FL 33136 -
REGISTERED AGENT NAME CHANGED 2022-03-11 CORPORATE MAINTENANCE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 1000 Brickell Ave Suite 400, Miami, FL 33131 -
AMENDMENT 2015-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-08-16
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State