Entity Name: | LA FIERA NURSERY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA FIERA 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Nov 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P07000123166 |
FEI/EIN Number |
203813681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27101 SW KROME AVE, HOMESTEAD, FL, 33030, US |
Mail Address: | 30105 sw 153 Court, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JOSE E | President | 30105 SW 153 CRT, HOMESTEAD, FL, 33033 |
LOPEZ NOEMI SECRETA | Exec | 30105 SW 153RD CT, HOMESTEAD, FL, 33033 |
LOPEZ JOSE E | Agent | 30105 SW 153 CRT, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 27101 SW KROME AVE, HOMESTEAD, FL 33030 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 27101 SW KROME AVE, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-05 | LOPEZ, JOSE E | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-05 | 30105 SW 153 CRT, HOMESTEAD, FL 33033 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000207810 | TERMINATED | 1000000581619 | DADE | 2014-02-05 | 2034-02-13 | $ 5,049.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001642223 | TERMINATED | 1000000545112 | DADE | 2013-10-09 | 2033-11-07 | $ 18,189.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000392020 | TERMINATED | 1000000267179 | MIAMI-DADE | 2012-04-18 | 2032-05-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-07-07 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-14 |
AMENDED ANNUAL REPORT | 2015-06-30 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State