Search icon

FLOWHANCE INC - Florida Company Profile

Company Details

Entity Name: FLOWHANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLOWHANCE 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: 28 Nov 2018 (6 years ago)
Date of dissolution: 02 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2024 (5 months ago)
Document Number: P18000097240
FEI/EIN Number 83-2655122

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

Address: 1951 NW 7th Ave, Miami, FL, 33136, US
Mail Address: 1951 NW 7th Ave, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ DAVIS Chief Executive Officer 1951 NW 7th Ave, Miami, FL, 33136
Rodriguez Kinndy Agent 1951 NW 7th Ave, Miami, FL, 33136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-06 1951 NW 7th Ave, Suite 600, Miami, FL 33136 -
REGISTERED AGENT NAME CHANGED 2020-05-20 Rodriguez, Kinndy -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 1951 NW 7th Ave, Suite 600, Miami, FL 33136 -
REINSTATEMENT 2020-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 1951 NW 7th Ave, Suite 600, Miami, FL 33136 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000411692 ACTIVE 1000000999784 MIAMI-DADE 2024-06-18 2034-07-03 $ 751.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-02
ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-05-20
Domestic Profit 2018-11-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State