Search icon

EL MILAGRO NURSERY, INC. - Florida Company Profile

Company Details

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

EL MILAGRO 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: 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: 01 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000084372
FEI/EIN Number 134259628

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

Address: 4344 160TH STREET N, LOXAHATCHEE, FL, 33470
Mail Address: 15962 42nd st n, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ VICTOR H President 15962 42nd st n, Loxahatchee, FL, 33470
GONZALEZ VICTOR H Director 15962 42nd st n, Loxahatchee, FL, 33470
GONZALEZ VICTOR JR Vice President 15962 42nd st n, Loxahatchee, FL, 33470
GONZALEZ VICTOR H Agent 15962 42nd st n, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028746 EL MILAGRO FARMS EXPIRED 2016-03-18 2021-12-31 - 224 PERRY AVE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-20 4344 160TH STREET N, LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 15962 42nd st n, Loxahatchee, FL 33470 -
PENDING REINSTATEMENT 2011-04-06 - -
REINSTATEMENT 2011-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 4344 160TH STREET N, LOXAHATCHEE, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-04-06
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State