Search icon

MARIA MERCE BOTANICA, CORP. - Florida Company Profile

Company Details

Entity Name: MARIA MERCE BOTANICA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARIA MERCE BOTANICA, 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: 08 Jan 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2015 (10 years ago)
Document Number: P08000003569
FEI/EIN Number 261856434

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

Address: 1925 E. 4 AVE., SUITE 1, HIALEAH, FL, 33010, US
Mail Address: 1925 E. 4 AVE., SUITE 1, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ CARIDAD President 18936 NW 46 AVE, MIAMI GARDENS, FL, 33055
DOMINGUEZ CARIDAD Director 18936 NW 46 AVE, MIAMI GARDENS, FL, 33055
DOMINGUEZ CARIDAD Agent 18936 NW 46 AVE, MIAMI GARDENS, FL, 33055
CANO DENNIS Vice President 18936 NW 46 AVE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
AMENDMENT 2015-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-03 1925 E. 4 AVE., SUITE 1, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2013-06-03 1925 E. 4 AVE., SUITE 1, HIALEAH, FL 33010 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
Amendment 2015-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State