Search icon

AMERICAN FLOWERS, INC.

Company Details

Entity Name: AMERICAN FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000031369
FEI/EIN Number 650657645
Address: 1322 NW 78 AVE, MIAMI, FL, 33126, US
Mail Address: 1322 NW 78 AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GABRIEL DIAZ-SARMIENTO Agent 1985 NW 88 CT, #201, MIAMI, FL, 33172

President

Name Role Address
LOPEZ JUAN TOMAS President 1322 NW 78 AVE, MIAMI, FL, 33126

Director

Name Role Address
LOPEZ JUAN TOMAS Director 1322 NW 78 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-25 1322 NW 78 AVE, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2005-05-25 1322 NW 78 AVE, MIAMI, FL 33126 No data
AMENDMENT 2002-10-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000081765 LAPSED 05-24863-CA-32 MIAMI-DADE COUNTY COURT 2006-04-07 2011-04-19 $88,512.71 GATOR LEASING, INC., 4040 NW 72ND AVENUE, MIAMI, FL 33166

Documents

Name Date
Reg. Agent Resignation 2006-08-29
ANNUAL REPORT 2006-08-23
Reg. Agent Resignation 2006-04-27
ANNUAL REPORT 2005-05-25
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-04-14
Amendment 2002-10-28
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State