Search icon

FLORENZZA FLOWERS AND EVENTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORENZZA FLOWERS AND EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORENZZA FLOWERS AND EVENTS, 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: 04 Dec 2017 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: P17000096025
FEI/EIN Number 82-3608919

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

Address: 6967 Sw 115 Th Pl, Unit F, Miami, FL, 33173, US
Mail Address: 6967 sw 115th pl, F, miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fermin Patricia Agent 8181 NW 36TH STREET SUITE 14 I, DORAL, FL, 33166
PATRICIA ISABEL FERMIN FERMIN President 8181 NW 36TH STREET SUITE 14 I, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-04-08 FLORENZA FLOWERS AND EVENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-12 6967 Sw 115 Th Pl, Unit F, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2022-03-12 6967 Sw 115 Th Pl, Unit F, Miami, FL 33173 -
REINSTATEMENT 2021-02-16 - -
REGISTERED AGENT NAME CHANGED 2021-02-16 Fermin, Patricia -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-07
Name Change 2022-04-08
ANNUAL REPORT 2022-03-12
REINSTATEMENT 2021-02-16
ANNUAL REPORT 2019-04-30
Domestic Profit 2017-12-04

Date of last update: 02 May 2025

Sources: Florida Department of State