Search icon

MY PARADISE NURSERY, INC. - Florida Company Profile

Company Details

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

MY PARADISE 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: 07 Jul 2004 (21 years ago)
Date of dissolution: 06 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: P04000101258
FEI/EIN Number 562468962

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

Address: 18800 SW 137 AVENUE, MIAMI, FL, 33177
Mail Address: 18800 SW 137 AVENUE, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO ARNALDO Vice President 11521 SW 132 AVENUE, MIAMI, FL, 33186
MORENO MERCEDES C Secretary 11521 SW 132 AVENUE, MIAMI, FL, 33186
MORENO MERCEDES C Treasurer 11521 SW 132 AVENUE, MIAMI, FL, 33186
moreno arnaldo Agent 11521 sw 132nd avenue, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-03-06 - -
REGISTERED AGENT NAME CHANGED 2014-02-20 moreno, arnaldo -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 11521 sw 132nd avenue, MIAMI, FL 33186 -

Documents

Name Date
CORAPVDWN 2017-03-06
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-03
Off/Dir Resignation 2013-01-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State