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 |
Name | Role | Address |
---|---|---|
Serrano Enrique | Agent | 1401 NW 78 Avenue, Miami, FL, 33126 |
Name | Role | Address |
---|---|---|
Serrano Jesus E | President | 1401 NW 78 Avenue, MIAMI, FL, 33126 |
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 |
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 |
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