Search icon

CARMAU EQUIPMENT AND NURSERY, CORP.

Company Details

Entity Name: CARMAU EQUIPMENT AND NURSERY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Apr 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2021 (4 years ago)
Document Number: P00000035041
FEI/EIN Number 650998939
Address: 13980 S.W. 181TH TERRACE, MIAMI, FL, 33177
Mail Address: 13980 S.W. 181TH TERRACE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUTIERREZ CARLOS J Agent 13980 S.W. 181TH TERRACE, MIAMI, FL, 33177

President

Name Role Address
GUTIERREZ CARLOS J President 13980 S.W. 181TH TERRACE, MIAMI, FL, 33177

Secretary

Name Role Address
GUTIERREZ CARLOS J Secretary 13980 S.W. 181TH TERRACE, MIAMI, FL, 33177

Director

Name Role Address
GUTIERREZ CARLOS J Director 13980 S.W. 181TH TERRACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-05-20 CARMAU EQUIPMENT AND NURSERY, CORP. No data
REGISTERED AGENT NAME CHANGED 2020-06-15 GUTIERREZ, CARLOS J No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 13980 S.W. 181TH TERRACE, MIAMI, FL 33177 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 13980 S.W. 181TH TERRACE, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2004-04-28 13980 S.W. 181TH TERRACE, MIAMI, FL 33177 No data
REINSTATEMENT 2003-05-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-07
Name Change 2021-05-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State