Search icon

THE FLOWERMASTERS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE FLOWERMASTERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FLOWERMASTERS GROUP, 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: 20 Nov 2012 (12 years ago)
Document Number: P12000096314
FEI/EIN Number 46-1442732

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

Address: 3850 Bird Road Suite PH 1001D, Miami, FL, 33146, US
Mail Address: 3850 Bird Road Suite PH 1001D, Miami, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERBER & ASSOCIATES, P.A. Agent -
MATEUS MARIO President 3850 Bird Road Suite PH 1001D, Miami, FL, 33146
MATEUS MARIO Director 3850 Bird Road Suite PH 1001D, Miami, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 SERBER & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 2875 NE 191st Street, Suite 901, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3850 Bird Road Suite PH 1001D, Miami, FL 33146 -
CHANGE OF MAILING ADDRESS 2023-04-28 3850 Bird Road Suite PH 1001D, Miami, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State