Search icon

SAN ISIDRO NURSERY CORP. - Florida Company Profile

Company Details

Entity Name: SAN ISIDRO NURSERY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN ISIDRO NURSERY CORP. 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: 23 Jul 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000083455
FEI/EIN Number 260579201

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

Address: 24401 SW 202nd AVE, MIAMI, FL, 33031, US
Mail Address: 24401 SW 202ND AVE, MIAMI, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ REFUGIO President 24401 SW 202ND AVE, MIAMI, FL, 33031
ENRIQUEZ REFUGIO Director 24401 SW 202ND AVE, MIAMI, FL, 33031
ENRIQUEZ REFUGIO Agent 24401 SW 202nd AVE, MIAMI, FL, 33031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-04-19 ENRIQUEZ, REFUGIO -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 24401 SW 202nd AVE, MIAMI, FL 33031 -
CHANGE OF MAILING ADDRESS 2013-04-19 24401 SW 202nd AVE, MIAMI, FL 33031 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 24401 SW 202nd AVE, MIAMI, FL 33031 -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State