Entity Name: | NUNEZ NURSERY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NUNEZ NURSERY GROUP, 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: | 01 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2018 (6 years ago) |
Document Number: | P07000027506 |
FEI/EIN Number |
208562021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33100 SW 210TH AVE, FLORIDA CITY, FL, 33034, US |
Mail Address: | 33100 SW 210TH AVE, FLORIDA CITY, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ GUSTAVO | President | 33100 SW 210TH AVE, FLORIDA CITY, FL, 33034 |
NUNEZ GUSTAVO | Secretary | 33100 SW 210TH AVE, FLORIDA CITY, FL, 33034 |
NUNEZ GUSTAVO | Director | 33100 SW 210TH AVE, FLORIDA CITY, FL, 33034 |
NUNEZ GUSTAVO | Agent | 33100 SW 210TH AVE, FLORIDA CITY, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-31 | 33100 SW 210TH AVE, FLORIDA CITY, FL 33034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-31 | 33100 SW 210TH AVE, FLORIDA CITY, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2020-05-31 | 33100 SW 210TH AVE, FLORIDA CITY, FL 33034 | - |
REINSTATEMENT | 2018-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-13 | NUNEZ, GUSTAVO | - |
REINSTATEMENT | 2016-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-03-21 |
REINSTATEMENT | 2018-11-29 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-04-13 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State