Search icon

OMNI FLOWERS CORPORATION - Florida Company Profile

Company Details

Entity Name: OMNI FLOWERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OMNI FLOWERS CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S74759
FEI/EIN Number 650289141

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

Address: 2104 N.W. 99 AVENUE, MIAMI, FL, 33172, US
Mail Address: 100 N BISCAYNE BLVD, #2608, MIAMI, FL, 33132
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHAMON FELIPE Director 100 N BISCAYNE BLVD #2608, MIAMI, FL, 33132
BAHAMON FELIPE President 100 N BISCAYNE BLVD #2608, MIAMI, FL, 33132
BAHAMON FELIPE Secretary 100 N BISCAYNE BLVD #2608, MIAMI, FL, 33132
BAHAMON FELIPE Treasurer 100 N BISCAYNE BLVD #2608, MIAMI, FL, 33132
BERNSTEIN JEFFREY A Agent 100 N. BISCAYNE BLVD., STE 2608, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2001-05-03 2104 N.W. 99 AVENUE, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2000-12-11 BERNSTEIN, JEFFREY AESQ -
REGISTERED AGENT ADDRESS CHANGED 2000-12-11 100 N. BISCAYNE BLVD., STE 2608, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-07 2104 N.W. 99 AVENUE, MIAMI, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900003565 LAPSED 02-21199 SP 05 DIV. 01 MIAMI-DADE COUNTY COURT 2003-07-17 2008-07-30 $5609.76 THE QUEEN'S FLOWERS CORP., 2750 NW 79TH AVE, MIAMI, FL 33122
J12000535891 LAPSED 02-04889 CC 05 CTY. CT. MIAMI-DADE FL 2003-03-21 2017-08-02 $11,996.94 OCEAN BANK, 780 NW 42 AVENUE, MIAMI, FL 33126
J03000078214 LAPSED 02-21335-CA-13 MIAMI-DADE COUNTY COURT 2003-02-03 2008-02-18 $48,418.73 RYDER TRUCK RENTAL, INC. DBA RYDER TRANSPORTATION SERVI, 6000 WINDWARD PARKWAY, ALPHARETTA, GA 30005
J02000214662 LAPSED 02-6294 SP 23 01 CNTY CRT MIAMI-DADE CNTY 2002-04-30 2007-06-03 $3585.05 BOCA (USA), INC., 4800 PROVINCE LINE RD, PRINCETON, NJ 08540

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-03
Reg. Agent Change 2000-12-11
Off/Dir Resignation 2000-11-13
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-07-29
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State