Search icon

JENNIFER NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: JENNIFER NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JENNIFER 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: 30 Oct 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (19 years ago)
Document Number: P02000116592
FEI/EIN Number 270035022

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

Address: 17240 SW 188 STREET, MIAMI, FL, 33187, US
Mail Address: 16941 SW 297 TH STREET, HOMESTEAD, FL, 33030, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ NOEL M President 16941 SW 297 TH STREET, HOMESTEAD, FL, 33030
VALDES MERCEDES Vice President 16941 SW 297 TH STREET, HOMESTEAD, FL, 33030
LOPEZ NOEL M Agent 16941 SW 297 TH STREET, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-02-18 17240 SW 188 STREET, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 16941 SW 297 TH STREET, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2009-04-30 LOPEZ, NOEL M -
CHANGE OF PRINCIPAL ADDRESS 2008-07-17 17240 SW 188 STREET, MIAMI, FL 33187 -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1698187302 2020-04-28 0455 PPP 26941 SW 197th Street, HOMESTEAD, FL, 33030
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 2
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9796.47
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State