Search icon

MARIA FLOWERS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MARIA FLOWERS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA FLOWERS INTERNATIONAL, 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: 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: 04 Apr 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 1999 (25 years ago)
Document Number: P94000026211
FEI/EIN Number 650485881

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

Address: 3400 NW 74th Avenue, unit 1, Miami, FL, 33122, US
Mail Address: PO Box 526504, Miami, FL, 33152, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAMIZAR FELIPE Director 547 NE 94th Street, Miami Shores, FL, 33138
BERNSTEIN JEFFREY A Agent 100 N. BISCAYNE BLVD., MIAMI, FL, 33132
VILLAMIZAR FELIPE President 547 NE 94th Street, Miami Shores, FL, 33138
VILLAMIZAR FELIPE Secretary 547 NE 94th Street, Miami Shores, FL, 33138
VILLAMIZAR FELIPE Treasurer 547 NE 94th Street, Miami Shores, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000053607 RIPE TIME SWEET PLACE ACTIVE 2025-04-21 2030-12-31 - PO BOX 526504, MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 3400 NW 74th Avenue, unit 1, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2020-01-28 3400 NW 74th Avenue, unit 1, Miami, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 100 N. BISCAYNE BLVD., SUITE 1602, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2005-04-25 BERNSTEIN, JEFFREY AESQ -
REINSTATEMENT 1999-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-19

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
73772.00
Total Face Value Of Loan:
73772.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73772
Current Approval Amount:
73772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50249.47

Date of last update: 01 Jun 2025

Sources: Florida Department of State