Search icon

GARMIZO NURSERY & LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: GARMIZO NURSERY & LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARMIZO NURSERY & LANDSCAPING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 1989 (36 years ago)
Document Number: K91173
FEI/EIN Number 650127419

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

Address: 13425 NW 182ND ST, HIALEAH, FL, 33015, US
Mail Address: 10796 GRIFFIN RD, FORT LAUDERDALE, FL, 33328, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARMIZO, JAIME President 20210 NE 23RD CT, NORTH MIAMI BEACH, FL, 33180
GARMIZO, JAIME Director 20210 NE 23RD CT, NORTH MIAMI BEACH, FL, 33180
GARMIZO, JANETTE Secretary 20210 NE 23RD CT, NORTH MIAMI BEACH, FL, 33180
GARMIZO, JANETTE Treasurer 20210 NE 23RD CT, NORTH MIAMI BEACH, FL, 33180
HERMAN, ROBERT M. Agent 8751 W BROWARD BLVD, PLANTATIO, FL, 333242630

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-01-17 13425 NW 182ND ST, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-24 8751 W BROWARD BLVD, PLANTATIO, FL 33324-2630 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-21 13425 NW 182ND ST, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 1991-07-09 HERMAN, ROBERT M. -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State