Search icon

MIRANDA GROVES AND NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: MIRANDA GROVES AND NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIRANDA GROVES AND NURSERY, 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: 31 Jan 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2012 (13 years ago)
Document Number: M26758
FEI/EIN Number 592631836

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

Address: 13701 SW 97TH AVE., MIAMI, FL, 33176, US
Mail Address: 13701 SW 97TH AVE., MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGORBURU ANTONIO Director 7600 S.W. 57TH AVE., SOUTH MIAMI, FL, 33143
LEGORBURU ANTONIO J Agent 13701 SW 97TH AVE., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 13701 SW 97TH AVE., MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2019-10-02 13701 SW 97TH AVE., MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2019-10-02 LEGORBURU, ANTONIO J -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 13701 SW 97TH AVE., MIAMI, FL 33176 -
AMENDMENT 2012-06-28 - -
CANCEL ADM DISS/REV 2004-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-11
Reg. Agent Change 2019-10-02
Reg. Agent Resignation 2019-07-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State