Search icon

PLANT CLINIC INC.

Company Details

Entity Name: PLANT CLINIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 2001 (23 years ago)
Document Number: P01000116205
FEI/EIN Number 010554257
Address: 12800 SW 20 TERR, MIAMI, FL, 33175, US
Mail Address: 12800 SW 20 TERR, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS BERTILA Agent 12800 SW 20 TERR, MIAMI, FL, 33175

President

Name Role Address
RAMOS BERTILA President 12800 SW 20TH TERRACE, MIAMI, FL, 33175

Secretary

Name Role Address
RAMOS BERTILA Secretary 12800 SW 20TH TERRACE, MIAMI, FL, 33175

Treasurer

Name Role Address
RAMOS BERTILA Treasurer 12800 SW 20TH TERRACE, MIAMI, FL, 33175

Director

Name Role Address
RAMOS BERTILA Director 12800 SW 20TH TERRACE, MIAMI, FL, 33175

Vice President

Name Role Address
VALDES MILDREY T Vice President 12270 SW 45 STREET, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07242900026 CLINICA DE LAS PLANTAS ACTIVE 2007-08-30 2028-12-31 No data 6950 S.W. 40TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-17 12800 SW 20 TERR, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2017-04-17 12800 SW 20 TERR, MIAMI, FL 33175 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 12800 SW 20 TERR, MIAMI, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2002-04-30 RAMOS, BERTILA No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State