Entity Name: | UNITED NURSERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UNITED NURSERY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 24 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2014 (10 years ago) |
Document Number: | L11000010410 |
FEI/EIN Number |
274657506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30401 SW 217 AVE, HOMESTEAD, FL, 33030 |
Mail Address: | 30401 SW 217 AVE, HOMESTEAD, FL, 33030 |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ EDUARDO | Manager | 30401 SW 217 AVE, HOMESTEAD, FL, 33030 |
Rodriguez Jose | Manager | 30401 SW 217 AVE, HOMESTEAD, FL, 33030 |
De Izaguirre Fernando Jr. | Manager | 30401 SW 217 AVE, HOMESTEAD, FL, 33030 |
RODRIGUEZ EDUARDO | Agent | 7350 SW 89 St, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000029931 | SAFRA LOGISTICS, LLC | EXPIRED | 2013-03-27 | 2018-12-31 | - | 30401 SW 217TH AVENUE, MIAMI, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-05 | RODRIGUEZ, EDUARDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 7350 SW 89 St, CU-02, MIAMI, FL 33156 | - |
REINSTATEMENT | 2014-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000654149 | TERMINATED | 1000000910138 | DADE | 2021-12-14 | 2031-12-22 | $ 1,331.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-30 |
AMENDED ANNUAL REPORT | 2016-05-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7286047002 | 2020-04-07 | 0455 | PPP | 30401 SW 217TH AVE, HOMESTEAD, FL, 33030-7902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State