Entity Name: | SIMPLY FRESH FLOWERS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIMPLY FRESH FLOWERS, 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: | 23 Apr 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2023 (a year ago) |
Document Number: | P19000036065 |
FEI/EIN Number |
84-1775484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1042 NW 47th Terrace, Miami, FL, 33127, US |
Mail Address: | PO BOX 820068, Pembroke Pines, FL, 33082, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMORA ANGEL | Officer | 931 HIBISCUS DRIVE, ROYAL PALM BEACH, FL, 33411 |
REINA Jessica | President | 16000 PINES BLVD, PEMBROKE PINES, FL, 330829699 |
MARZO ARODIS | Agent | 1042 NW 47 TER, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-17 | 1042 NW 47th Terrace, Miami, FL 33127 | - |
REINSTATEMENT | 2023-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-25 | MARZO, ARODIS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 1042 NW 47th Terrace, Miami, FL 33127 | - |
AMENDMENT | 2019-05-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000197210 | TERMINATED | 1000000951010 | DADE | 2023-04-24 | 2043-05-03 | $ 15,447.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-17 |
REINSTATEMENT | 2023-09-25 |
ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-13 |
Amendment | 2019-05-17 |
Off/Dir Resignation | 2019-05-17 |
Domestic Profit | 2019-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State