Search icon

AMAZING FLOWERS MIAMI INC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (2 years 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
City: North Miami Beach
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

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
10950.00
Total Face Value Of Loan:
10950.00
Date:
2020-07-23
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:
10833.33
Total Face Value Of Loan:
10833.33
Date:
2020-07-15
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:
-102500.00
Total Face Value Of Loan:
499300.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,950
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,098.74
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $10,945
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$10,833.33
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,904.65
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $10,833.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State