Search icon

EMIL FLOWERS & TRADING, INC.

Company Details

Entity Name: EMIL FLOWERS & TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000035295
FEI/EIN Number 650751166
Address: 3750 NW 28TH ST, 207, MIAMI, FL, 33142, US
Mail Address: 639 NE 62ND ST, MIAMI, FL, 33138
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CIURARO, EMIL Agent 639 NE 62ND ST, MIAMI, FL, 33138

Director

Name Role Address
CIORARU EMIL Director 639 NE 62ND ST, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2001-03-12 3750 NW 28TH ST, 207, MIAMI, FL 33142 No data
REGISTERED AGENT NAME CHANGED 2001-03-12 CIURARO, EMIL No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-12 639 NE 62ND ST, MIAMI, FL 33138 No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-26 3750 NW 28TH ST, 207, MIAMI, FL 33142 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000280620 INACTIVE WITH A SECOND NOTICE FILED 02-9038 CA 30 11TH JUDICIAL CIRCUIT, DADE CN 2003-09-03 2008-10-10 $32,725.50 BUCKEYE RETIREMENT CO., L.L.C., LTD., 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444
J02000140818 LAPSED 01-8362 CC (26) CNTY COURT FOR MIAMI-DADE CNTY 2002-03-26 2007-05-03 $3616.22 SUPERIOR FLORALS, INC, 2080 NW 96 AVENUE, MIAMI, FL 33172

Documents

Name Date
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-06
Domestic Profit Articles 1997-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State