Entity Name: | TRIGUERO LANDSCAPE & NURSERY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIGUERO 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: | 28 Oct 2019 (6 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 02 Feb 2024 (a year ago) |
Document Number: | L19000269759 |
FEI/EIN Number |
87-2935996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34822 sw 188 th way, HOMESTEAD, FL, 33034, US |
Mail Address: | 34822 sw 188 way lot 488, florida city, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIGUERO MEDARDO | Manager | 34822 SW 188 WAY - LOT 400, FLORIDA CITY, FL, 33034 |
IXCOY ROMELIA S | Manager | 34822 sw 188 th way, HOMESTEAD, FL, 33034 |
TRIGUERO VAZQUEZ MEDARDO | Agent | 34822 SW 188TH WAY - LOT 400, FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-02-02 | TRIGUERO LANDSCAPE & NURSERY LLC | - |
CHANGE OF MAILING ADDRESS | 2022-05-03 | 34822 sw 188 th way, lot 488, HOMESTEAD, FL 33034 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-04 | TRIGUERO VAZQUEZ, MEDARDO | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-01 | 34822 SW 188TH WAY - LOT 400, FLORIDA CITY, FL 33034 | - |
LC AMENDMENT | 2020-12-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-23 | 34822 sw 188 th way, lot 488, HOMESTEAD, FL 33034 | - |
REINSTATEMENT | 2020-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
LC Amendment and Name Change | 2024-02-02 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-03 |
REINSTATEMENT | 2021-10-04 |
LC Amendment | 2020-12-01 |
REINSTATEMENT | 2020-10-07 |
Florida Limited Liability | 2019-10-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State