Search icon

SOFIA'S NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: SOFIA'S NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFIA'S 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: 19 Dec 2001 (23 years ago)
Document Number: P01000119902
FEI/EIN Number 600000881

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

Address: 4100 S. FLAMINGO RD, DAVIE, FL, 33330, US
Mail Address: 10796 GRIFFIN ROAD, DAVIE, FL, 33328, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARMIZO JAIME Director 20210 NE 23 COURT, NORTH MIAMI BEACH, FL, 33180
ROBERT HERMAN N Agent 8751 W. BROWARD DWD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-07-27 4100 S. FLAMINGO RD, DAVIE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 4100 S. FLAMINGO RD, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2002-02-25 ROBERT, HERMAN NP.A. -
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 8751 W. BROWARD DWD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State