Entity Name: | CHARI NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHARI 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 Mar 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Apr 2011 (14 years ago) |
Document Number: | M49444 |
FEI/EIN Number |
592813759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23215 SW 187th Ave, Homestead, FL, 33031, US |
Mail Address: | 23215 SW 187TH AVE., HOMESTEAD, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ, JOSE R. | Vice President | 23215 SW 187 AVE, HOMESTEAD, FL, 33031 |
Fernandez Jose R | Agent | 23215 SW 187 AVE, HOMESTEAD, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-12-16 | CHARY NURSERY, INC. | - |
REGISTERED AGENT NAME CHANGED | 2024-02-08 | Fernandez, Jose Rogelio | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-10 | 23215 SW 187th Ave, Homestead, FL 33031 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-10 | 23215 SW 187 AVE, HOMESTEAD, FL 33031 | - |
CHANGE OF MAILING ADDRESS | 2020-05-10 | 23215 SW 187th Ave, Homestead, FL 33031 | - |
REINSTATEMENT | 2011-04-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1995-09-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-05-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State