Search icon

MIAMI LANDSCAPE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI LANDSCAPE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI LANDSCAPE 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: 12 Apr 2007 (18 years ago)
Document Number: P07000045714
FEI/EIN Number 208848599

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

Mail Address: PO Box 570446, MIAMI, FL, 33257, US
Address: 18201 SW 95 Ct, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRZEJ NOWAK Director 18201 SW 95 CT, MIAMI, FL, 33157
Nowak Krystyna Agent 18201 SW 95 Ct, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 Nowak, Krystyna -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 18201 SW 95 Ct, Palmetto Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 18201 SW 95 Ct, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2022-01-04 Harding Barnett, Sandee -
CHANGE OF MAILING ADDRESS 2016-01-25 9175 SW 112 Ave, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-25 9175 SW 112 Ave, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-25 9175 SW 112 Ave, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 02 May 2025

Sources: Florida Department of State