Search icon

FLORIDA INDOOR GARDENS, INC.

Company Details

Entity Name: FLORIDA INDOOR GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Oct 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: S09083
FEI/EIN Number 65-0237272
Address: 16925 SW 232 ST, HOMESTEAD, FL 33170
Mail Address: PO Box 700797, Miami, FL 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Chung, Wayne Agent 15950 SW 252 STREET, HOMESTEAD, FL 33031

Director

Name Role Address
CHUNG, PATRICIA E Director PO Box 700797, Miami, FL 33170
SMITH, JASON P Director PO Box 700797, Miami, FL 33170
CHUNG, WAYNE C. Director PO Box 700797, Miami, FL 33170

Secretary

Name Role Address
CHUNG, PATRICIA E Secretary PO Box 700797, Miami, FL 33170

Treasurer

Name Role Address
SMITH, JASON P Treasurer PO Box 700797, Miami, FL 33170

Authorized Member

Name Role Address
CHUNG, VIRGINIA Authorized Member PO Box 700797, Miami, FL 33170

President

Name Role Address
CHUNG, WAYNE C. President PO Box 700797, Miami, FL 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036909 FLORIDA INDOOR GARDENS INC. D/B/A FLORIDA INDOOR FOLIAGE INC. ACTIVE 2020-03-31 2025-12-31 No data 16925 SW 232 STREET, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-29 No data No data
CHANGE OF MAILING ADDRESS 2021-02-02 16925 SW 232 ST, HOMESTEAD, FL 33170 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 15950 SW 252 STREET, HOMESTEAD, FL 33031 No data
REGISTERED AGENT NAME CHANGED 2016-02-28 Chung, Wayne No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 16925 SW 232 ST, HOMESTEAD, FL 33170 No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-25
Amendment 2022-04-29
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State