Search icon

UNITED NURSERY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 674000
Loan Approval Amount (current) 674000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-7902
Project Congressional District FL-28
Number of Employees 295
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 682734.3
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State