Search icon

EL CONUCO NURSERY, INC.

Company Details

Entity Name: EL CONUCO NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Nov 2017 (7 years ago)
Document Number: P00000010560
FEI/EIN Number 650978821
Address: 1401 NW 78 Avenue, MIAMI, FL, 33126, US
Mail Address: 1401 NW 78 Avenue, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Serrano Enrique Agent 1401 NW 78 Avenue, Miami, FL, 33126

President

Name Role Address
Serrano Jesus E President 1401 NW 78 Avenue, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078441 GR MEDICAL EXPIRED 2017-07-21 2022-12-31 No data 18100 SW 248TH STREET, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 1401 NW 78 Avenue, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-02-22 1401 NW 78 Avenue, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2024-02-22 Serrano, Enrique No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 1401 NW 78 Avenue, Miami, FL 33126 No data
MERGER 2017-11-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000175997
AMENDED AND RESTATEDARTICLES 2017-11-20 No data No data
AMENDMENT 2017-10-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
Merger 2017-11-20
Amended and Restated Articles 2017-11-20
Amendment 2017-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State