Entity Name: | ASSOCIATION OF FLORAL IMPORTERS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 14 May 1992 (33 years ago) |
Document Number: | P38889 |
FEI/EIN Number | 592253002 |
Address: | 2500 NW 97 Avenue, MIAMI, FL, 33172, US |
Mail Address: | 2500 NW 97 Avenue, MIAMI, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BOLDT CHRISTINE | Agent | 2500 NW 97 Avenue, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
VICENTE MARIO | Director | 3095 NW 77 AVENUE, MIAMI, FL, 33122 |
Giorgini Victor | Director | 1500 NW 95 Ave., MIAMI, FL, 33172 |
LOZANO EDGAR | Director | 1500 NW 95 AVENUE, MIAMI, FL, 33172 |
Leiva Rodrigo | Director | 2011 NW 70 Ave., MIAMI, FL, 33122 |
Name | Role | Address |
---|---|---|
BOLDT CHRISTINE | Executive Vice President | 2500 NW 97 Avenue, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 2500 NW 97 Avenue, Suite 201, MIAMI, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 2500 NW 97 Avenue, Suite 201, MIAMI, FL 33172 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 2500 NW 97 Avenue, Suite 201, MIAMI, FL 33172 | No data |
REGISTERED AGENT NAME CHANGED | 2005-08-08 | BOLDT, CHRISTINE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-05-19 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State