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 |
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 |
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 | - |
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 |
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