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