Search icon

LOS ALAMOS WHOLESALE FLOWERS INC. - Florida Company Profile

Company Details

Entity Name: LOS ALAMOS WHOLESALE FLOWERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS ALAMOS WHOLESALE FLOWERS INC. 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: 01 May 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V33555
FEI/EIN Number 650344533

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

Address: 8204 NW 70TH STREET, MIAMI, FL, 33166, US
Mail Address: 8204 NW 70TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CORRAL ALEJANDRO President 8202 NW 70TH STREET, MIAMI, FL, 33166
DEL CORRAL ALEJANDRO Vice President 8202 NW 70TH STREET, MIAMI, FL, 33166
DEL CORRAL ALEJANDRO Secretary 8202 NW 70TH STREET, MIAMI, FL, 33166
DEL CORRAL ALEJANDRO Director 8202 NW 70TH STREET, MIAMI, FL, 33166
HERNANDEZ MIRIAM Vice President 8202 NW 70TH STREET, MIAMI, FL, 33166
HERNANDEZ MIRIAM Director 8202 NW 70TH STREET, MIAMI, FL, 33166
HERNANDEZ MIRIAM Agent 221-2 N.W. 109TH AVE., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 2000-09-14 - -
REINSTATEMENT 1999-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
NAME CHANGE AMENDMENT 1993-01-28 LOS ALAMOS WHOLESALE FLOWERS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000058046 LAPSED 01-11551-CC23-4 MIAMI-DADE CNTY CRT 2001-11-07 2006-12-04 $9,923.48 AT&T CORPORATION, 7300 E HAMPTON AVE, MESA AZ 85208

Documents

Name Date
Amendment 2000-09-14
ANNUAL REPORT 2000-02-23
REINSTATEMENT 1999-02-08
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State