Search icon

786.FLOWERS.COM, INC - Florida Company Profile

Company Details

Entity Name: 786.FLOWERS.COM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

786.FLOWERS.COM, 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: 25 Sep 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000081616
FEI/EIN Number 300750655

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

Mail Address: 150 SE 25 RD, MIAMI, FL, 33129, US
Address: 2765 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUREIRO JESUS Director 150 SE 25 RD, MIAMI, FL, 33129
SANCHEZ MONICA A President 150 SE 25 RD APT #54, MIAMI, FL, 33129
SANCHEZ MONICA A Treasurer 150 SE 25 RD APT #54, MIAMI, FL, 33129
SANCHEZ MONICA A Secretary 150 SE 25 RD APT #54, MIAMI, FL, 33129
SANCHEZ MONICA A Vice President 150 SE 25 RD APT #54, MIAMI, FL, 33129
LOUREIRO JESUS Agent 150 SE 25 RD, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094591 US 1 ORCHIDS EXPIRED 2012-09-27 2017-12-31 - 405 N. HIBISCUS DR., APT. 102, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 150 SE 25 RD, SUITE 5 H, MIAMI, FL 33129 -
REINSTATEMENT 2016-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 2765 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2016-03-07 2765 CORAL WAY, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2016-03-07 LOUREIRO, JESUS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000255210 ACTIVE 1000000710473 DADE 2016-04-11 2036-04-15 $ 411.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2016-04-05
REINSTATEMENT 2016-03-07
REINSTATEMENT 2014-05-01
Domestic Profit 2012-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State