Entity Name: | FLAVIMON, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLAVIMON, 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: | 07 Jun 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P17000050349 |
FEI/EIN Number |
82-1851805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17802 nw 74 ct, HIALEAH, FL, 33015, US |
Mail Address: | 17802 nw 74 ct, HIALEAH, FL, 33015, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTERO PACHECO OLGA | President | 17802 nw 74 ct, HIALEAH, FL, 33015 |
MONTERO PACHECO OLGA | Agent | 17802 nw 74 ct, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-08-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-06 | 17802 nw 74 ct, HIALEAH, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-06 | 17802 nw 74 ct, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2020-08-06 | 17802 nw 74 ct, HIALEAH, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-06 | MONTERO PACHECO, OLGA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-10 |
REINSTATEMENT | 2020-08-06 |
ANNUAL REPORT | 2018-03-26 |
Domestic Profit | 2017-06-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State