Search icon

HERBS UNLIMITED, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HERBS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERBS UNLIMITED, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 26 Dec 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jan 2012 (13 years ago)
Document Number: L39770
FEI/EIN Number 650158291

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

Address: 7295 NW 41 ST, MIAMI, FL, 33166, US
Mail Address: P.O. BOX 527865, MIAMI, FL, 33152, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOSEMANS DANIEL F President 7295 NW 41 ST, MIAMI, FL, 33166
COOSEMANS DANIEL F Director 7295 NW 41 ST, MIAMI, FL, 33166
COOSEMANS DANIEL F Vice President 7295 NW 41 ST, MIAMI, FL, 33166
COOSEMANS DANIEL F Secretary 7295 NW 41 ST, MIAMI, FL, 33166
BRUFF JEFF Vice President 7295 NW 41 ST, MIAMI, FL, 33166
BRUFF JEFF Agent 7295 NW 41 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000062472 ROCK GARDEN SOUTH, INC. ACTIVE 2012-06-22 2027-12-31 - 7295 NW 41ST ST, MIAMI, FL, 33166, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 7295 NW 41 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 7295 NW 41 ST, MIAMI, FL 33166 -
AMENDMENT 2012-01-13 - -
REGISTERED AGENT NAME CHANGED 2012-01-13 BRUFF, JEFF -
CANCEL ADM DISS/REV 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1998-04-17 7295 NW 41 ST, MIAMI, FL 33166 -

Court Cases

Title Case Number Docket Date Status
DANAY RAMOS HERNANDEZ, VS HERBS UNLIMITED, INC., etc., et al., 3D2018-1477 2018-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-28755

Parties

Name DANAY RAMOS HERNANDEZ
Role Appellant
Status Active
Representations R. MARTIN SAENZ, RIA N. CHATTERGOON
Name HERBS UNLIMITED, INC.
Role Appellee
Status Active
Representations PABLO GONZALEZ ZEPEDA, KEVIN M. FITZMAURICE
Name PREMIER SERVICES OF DORAL INC
Role Appellee
Status Active
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated January 10, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-01-10
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 6, 2018.
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANAY RAMOS HERNANDEZ

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
365540.00
Total Face Value Of Loan:
365540.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
365540
Current Approval Amount:
365540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
370444.33

Motor Carrier Census

DBA Name:
ROCK GARDEN SOUTH
Carrier Operation:
Interstate
Fax:
(305) 477-3324
Add Date:
2004-06-18
Operation Classification:
Private(Property)
power Units:
7
Drivers:
12
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State