Entity Name: | OASIS LANDSCAPE & NURSERY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OASIS LANDSCAPE & 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: | 07 Apr 2014 (11 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 28 Mar 2023 (2 years ago) |
Document Number: | L14000056607 |
FEI/EIN Number |
46-5342008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30704 SW 153RD CT, HOMESTEAD, FL, 33033, US |
Mail Address: | 30704 SW 153RD CT, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REBOLTA CORPORATION, INC | Agent | - |
PU JUAREZ RAMON | Authorized Manager | 30704 SW 153RD CT, HOMESTEAD, FL, 33033 |
HERNANDEZ MATUL TIBURCIA F | Manager | 30704 SW 153RD CT, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 30704 SW 153RD CT, HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 30704 SW 153RD CT, HOMESTEAD, FL 33033 | - |
LC NAME CHANGE | 2023-03-28 | OASIS LANDSCAPE & NURSERY, LLC | - |
REINSTATEMENT | 2020-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | REBOLTA CORPORATION INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-05-01 |
LC Name Change | 2023-03-28 |
AMENDED ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-08 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State