Search icon

NEIGHBORHOOD LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: NEIGHBORHOOD LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEIGHBORHOOD LANDSCAPING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000038038
FEI/EIN Number 043643622

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

Address: 16549 NW. 91 COURT, MIAMI LAKES, FL, 33018
Mail Address: 16549 NW. 91 COURT, MIAMI LAKES, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-MARTIN ZULIMA J Vice President 16549 NW. 91 COURT, MIAMI LAKES, FL, 33018
MARTIN DANIEL President 16549 NW. 91 COURT, MIAMI LAKES, FL, 33018
PEREZ-MARTIN ZULIMA J Agent 16549 NW. 91 COURT, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 16549 NW. 91 COURT, MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2008-07-09 16549 NW. 91 COURT, MIAMI LAKES, FL 33018 -
CANCEL ADM DISS/REV 2004-05-10 - -
REGISTERED AGENT NAME CHANGED 2004-05-10 PEREZ-MARTIN, ZULIMA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-02-05
ANNUAL REPORT 2005-06-30
REINSTATEMENT 2004-05-10
Domestic Profit 2002-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State