Search icon

PLANT PERFECTION NURSERY AND LANDSCAPING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: PLANT PERFECTION NURSERY AND LANDSCAPING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANT PERFECTION NURSERY AND LANDSCAPING SERVICES 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: 15 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2014 (11 years ago)
Document Number: L13000039646
FEI/EIN Number 46-2331187

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

Address: 14370 SW 205 AVENUE, MIAMI, FL, 33196, US
Mail Address: 14370 SW 205 AVENUE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
DIAZ INVESTMENTS, LLC Manager
DIAZ INVESTMENTS, LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000019201 FLORIDA CONSTRUCTION CORP EXPIRED 2018-02-05 2023-12-31 - 14370 SW 205 AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-28 14370 SW 205 AVENUE, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 14370 SW 205 AVENUE, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-14 14370 SW 205 AVENUE, MIAMI, FL 33196 -
LC AMENDMENT 2014-05-21 - -
REGISTERED AGENT NAME CHANGED 2014-05-21 DIAZ INVESTMENTS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State