Search icon

FLO GROWN TOWING CORP - Florida Company Profile

Company Details

Entity Name: FLO GROWN TOWING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLO GROWN TOWING CORP 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: 17 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: P19000034543
FEI/EIN Number 83-4564826

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

Address: 13255 SW 57TH TER, APT 1, MIAMI, FL, 33183
Mail Address: 13255 SW 57TH TER, APT 1, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MIGUEL President 13255 SW 57TH TER APT 1, MIAMI, FL, 33183
LOPEZ RAIKO Vice President 13255 SW 57TH TER, MIAMI, FL, 33183
LOPEZ RAIKO Agent 13255 SW 57TH TER, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 13255 SW 57TH TER, APT 1, MIAMI, FL 33183 -
AMENDMENT 2022-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 13255 SW 57TH TER, APT 1, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2022-07-18 13255 SW 57TH TER, APT 1, MIAMI, FL 33183 -
AMENDMENT 2022-06-27 - -
AMENDMENT 2022-04-26 - -
AMENDMENT 2022-02-21 - -
REGISTERED AGENT NAME CHANGED 2021-04-09 LOPEZ, RAIKO -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-09-26
REINSTATEMENT 2023-09-25
Amendment 2022-07-18
Amendment 2022-06-27
Amendment 2022-04-26
Amendment 2022-02-21
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State