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 |
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 |
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 | - |
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