Search icon

THREE STAR NURSERY, CORP.

Company Details

Entity Name: THREE STAR NURSERY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: P06000004438
FEI/EIN Number 204102331
Address: 26105 SW 125 AVENUE, HOMESTEAD, FL, 33032, US
Mail Address: 26105 SW 125 AVENUE, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Morales Julio Agent 26105 SW 125 Ave, Homestead, FL, 33032

President

Name Role Address
MORALES JULIO A President 26105 SW 125 Ave, Homestead, FL, 33032

Director

Name Role Address
MORALES JULIO A Director 26105 SW 125 Ave, Homestead, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031692 ALBA VERDE GARDENS ACTIVE 2020-03-12 2025-12-31 No data 26105 SW 125 AVENUE, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-10 Morales, Julio No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-10 26105 SW 125 Ave, Homestead, FL 33032 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 26105 SW 125 AVENUE, HOMESTEAD, FL 33032 No data
AMENDMENT 2020-03-13 No data No data
CHANGE OF MAILING ADDRESS 2020-03-13 26105 SW 125 AVENUE, HOMESTEAD, FL 33032 No data
AMENDMENT 2011-05-06 No data No data
AMENDMENT 2008-03-19 No data No data
AMENDMENT 2007-07-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000445932 TERMINATED 1000000963846 DADE 2023-09-12 2043-09-20 $ 12,367.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000298830 TERMINATED 1000000891247 DADE 2021-06-09 2041-06-16 $ 5,109.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2021-05-05
Amendment 2020-03-13
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State