Search icon

FLORIDA FRESH DELIVERIES COMPANY - Florida Company Profile

Company Details

Entity Name: FLORIDA FRESH DELIVERIES COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FLORIDA FRESH DELIVERIES COMPANY is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (2 years ago)
Document Number: P20000098211
FEI/EIN Number 85-4324699

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

Address: 1175 NE 125 Street, 613, NORTH MIAMI, FL 33161
Mail Address: 1175 NE 125 Street, 613, NORTH MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Etienne, Marie O. Agent 1175 NE 125 Street, 613, NORTH MIAMI, FL 33161
Etienne, Marie O. President 1175 NE 125 Street, 613 NORTH MIAMI, FL 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000165984 FLORIDA FRESH DELIVERIES ACTIVE 2020-12-30 2025-12-31 - 13745 NW 7TH AVE, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1175 NE 125 Street, 613, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2024-04-29 1175 NE 125 Street, 613, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1175 NE 125 Street, 613, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2022-09-28 - -
REGISTERED AGENT NAME CHANGED 2022-09-28 Etienne, Marie O. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-21
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-02-05
Domestic Profit 2020-12-16

Date of last update: 14 Feb 2025

Sources: Florida Department of State