Search icon

AMAZING FLOWERS MIAMI INC - Florida Company Profile

Company Details

Entity Name: AMAZING FLOWERS MIAMI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMAZING FLOWERS MIAMI 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: 21 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: P13000045212
FEI/EIN Number 30-0786381

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

Address: 252 SUNNY ISLES BLVD, SUITE 2B, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 252 SUNNY ISLES BLVD, SUITE 2B, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEPACH LIOR President 252 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160
LANGMUIR ANGELA F Vice President 252 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160
KLEPACH LIOR Agent 252 SUNNY ISLES BLVD, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011036 AMAZING FLOWERS BOCA RATON ACTIVE 2022-01-26 2027-12-31 - 252 SUNNY ISLES BLVD, SUITE 2B, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-12-04 KLEPACH, LIOR -
REGISTERED AGENT ADDRESS CHANGED 2017-12-04 252 SUNNY ISLES BLVD, SUITE 2B, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2017-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-04 252 SUNNY ISLES BLVD, SUITE 2B, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2017-12-04 252 SUNNY ISLES BLVD, SUITE 2B, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000136497 ACTIVE 1000000983390 DADE 2024-03-04 2044-03-06 $ 22,818.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000627299 ACTIVE 1000000973809 DADE 2023-12-14 2043-12-20 $ 18,221.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000445908 ACTIVE 1000000963821 DADE 2023-09-12 2043-09-20 $ 21,052.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000323733 ACTIVE 1000000957938 DADE 2023-07-05 2043-07-12 $ 7,452.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000168049 ACTIVE 1000000919330 DADE 2022-03-28 2042-04-05 $ 11,789.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000118168 ACTIVE 1000000917440 DADE 2022-03-03 2042-03-09 $ 6,683.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000007502 TERMINATED 1000000911411 DADE 2021-12-22 2042-01-05 $ 27,391.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000441772 TERMINATED 1000000830253 MIAMI-DADE 2019-06-21 2039-06-26 $ 3,528.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000582207 TERMINATED 1000000758508 DADE 2017-10-10 2037-10-20 $ 4,429.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000240055 TERMINATED 1000000710033 DADE 2016-04-04 2036-04-06 $ 5,283.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-26
REINSTATEMENT 2023-10-23
ANNUAL REPORT 2022-07-18
REINSTATEMENT 2021-02-18
REINSTATEMENT 2017-12-04
ANNUAL REPORT 2014-04-17
Domestic Profit 2013-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3111839006 2021-05-18 0455 PPS 252 Sunny Isles Blvd Ste 2B, Sunny Isles Beach, FL, 33160-4678
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10950
Loan Approval Amount (current) 10950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-4678
Project Congressional District FL-24
Number of Employees 2
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11098.74
Forgiveness Paid Date 2022-09-22
7263958106 2020-07-23 0455 PPP 252 Sunny isles Blvd, Suite 2B, AVENTURA, FL, 33160
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833.33
Loan Approval Amount (current) 10833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AVENTURA, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 9
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10904.65
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State