Search icon

GARCIA'S NURSERY AND LANDSCAPING LLC - Florida Company Profile

Company Details

Entity Name: GARCIA'S NURSERY AND LANDSCAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARCIA'S NURSERY AND LANDSCAPING 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: 19 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: L15000031804
FEI/EIN Number 47-3177472

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

Address: 21199 SW 392 ST, FLORIDA CITY, FL, 33034, US
Mail Address: 21199 SW 392 ST, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LOPEZ JUAN Authorized Member 21199 SW 392 ST, FLORIDA CITY, FL, 33034
TORRES JESUS A Manager 30401 SW 187TH CT, HOMESTEAD, FL, 33030
MORENO PAREDES JUAN M Authorized Member 176 NW 15 ST, HOMESTEAD, FL, 33030
MARTINEZ REBECA Treasurer 21199 SW 392 ST, FLORIDA CITY, FL, 33034
GARCIA NANCY Authorized Member 21199 SW 392 ST, FLORIDA CITY, FL, 33034
TORRES JESUS A Agent 21199 SW 392 ST, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-07-16 - -
REGISTERED AGENT NAME CHANGED 2020-07-16 TORRES, JESUS ALBERTO -
LC AMENDMENT 2017-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 21199 SW 392 ST, FLORIDA CITY, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 21199 SW 392 ST, FLORIDA CITY, FL 33034 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-16
AMENDED ANNUAL REPORT 2022-12-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-20
LC Amendment 2020-07-16
AMENDED ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State