Search icon

BENITEZ FAMILY NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: BENITEZ FAMILY NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENITEZ FAMILY 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: 12 Mar 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Apr 2004 (21 years ago)
Document Number: P01000027198
FEI/EIN Number 651122198

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

Address: 20150 SW 158 AVE, MIAMI, FL, 33187
Mail Address: 13717 SW 154 STREET, MIAMI, FL, 33177
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ CONRADO President 13717 SW 154 ST, MIAMI, FL, 33177
BENITEZ MARIO R Agent 13717 SW 154 ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 20150 SW 158 AVE, MIAMI, FL 33187 -
CANCEL ADM DISS/REV 2004-04-21 - -
CHANGE OF MAILING ADDRESS 2004-04-21 20150 SW 158 AVE, MIAMI, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
Off/Dir Resignation 2016-06-27
ANNUAL REPORT 2016-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State