Entity Name: | LOS JUAREZ NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LOS JUAREZ 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: | 06 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2010 (14 years ago) |
Document Number: | P05000051051 |
FEI/EIN Number |
202628532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13500 SW 244 ST, HOMESTEAD, FL, 33032, US |
Mail Address: | 328 NW 5TH AVE, HOMESTEAD, FL, 33030, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REBOLTA CORPORATION, INC | Agent | - |
GASPAR MATEO | President | 328 NW 5TH AVE, HOMESTEAD, FL, 33030 |
MATEO CRISTINA | Vice President | 328 NW 5TH AVE, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-31 | REBOLTA CORPORATION, INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 13500 SW 244 ST, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-07 | 800 N FLAGLER AVE, SUITE 4, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2013-04-09 | 13500 SW 244 ST, HOMESTEAD, FL 33032 | - |
REINSTATEMENT | 2010-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State