Search icon

ACE BOUQUETS INTERNATIONAL, INC.

Company Details

Entity Name: ACE BOUQUETS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Apr 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2003 (22 years ago)
Document Number: V28749
FEI/EIN Number 65-0329133
Address: 3317 N.W. 74TH AVE., MIAMI, FL 33122
Mail Address: 3317 N.W. 74TH AVE., MIAMI, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, LOURDES Agent 3317 N.W. 74TH AVE., MIAMI, FL 33122

Vice President

Name Role Address
MEDINA, CARMERY Vice President 5450 SW 134 AVE, MIRAMAR, FL 33027

President

Name Role Address
FARALDO, JOSE, JR. President 6581 W. 11 LANE, HIALEAH, FL 33012

Director

Name Role Address
FARALDO, JOSE, JR. Director 6581 W. 11 LANE, HIALEAH, FL 33012
FERNANDEZ, LOURDES Director 6581 W. 11 LANE, HIALEAH, FL 33012
FARALDO, CLARA Director 6581 W. 11 LANE, HIALEAH, FL 33012

Secretary

Name Role Address
FERNANDEZ, LOURDES Secretary 6581 W. 11 LANE, HIALEAH, FL 33012

Treasurer

Name Role Address
FARALDO, CLARA Treasurer 6581 W. 11 LANE, HIALEAH, FL 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-08-28 3317 N.W. 74TH AVE., MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2012-08-28 3317 N.W. 74TH AVE., MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-28 3317 N.W. 74TH AVE., MIAMI, FL 33122 No data
AMENDMENT 2003-07-22 No data No data
NAME CHANGE AMENDMENT 1996-04-24 ACE BOUQUETS INTERNATIONAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State