Search icon

LANDSCAPING BY STEVE BLAUM, INC.

Company Details

Entity Name: LANDSCAPING BY STEVE BLAUM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Feb 1979 (46 years ago)
Document Number: 611204
FEI/EIN Number 59-1927855
Address: 2602 COUNTRY CLUB PRADO, CORAL GABLES, FL 33134
Mail Address: PO BOX 145457, CORAL GABLES, FL 33114
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BLAUM, STEVE Agent 2602 COUNTRY CLUB PR., CORAL GABLES, FL 33134

Chairman

Name Role Address
BLAUM, NANCY Chairman 2602 COUNTRY CLUB PR., CORAL GABLES, FL

President

Name Role Address
BLAUM, NANCY President 2602 COUNTRY CLUB PR., CORAL GABLES, FL

Secretary

Name Role Address
BLAUM, STEVE Secretary 2502 COUNTRY CLUB PR., CORAL GABLES, FL

Vice President

Name Role Address
BLAUM, STEVE Vice President 2502 COUNTRY CLUB PR., CORAL GABLES, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 2602 COUNTRY CLUB PRADO, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2000-05-24 2602 COUNTRY CLUB PRADO, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 1990-06-26 BLAUM, STEVE No data
REGISTERED AGENT ADDRESS CHANGED 1990-06-26 2602 COUNTRY CLUB PR., CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000595493 TERMINATED 1000000172791 DADE 2010-05-12 2030-05-19 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State