Search icon

RAINBOW NURSERY & LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: RAINBOW NURSERY & LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAINBOW NURSERY & LANDSCAPING, 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: 20 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2023 (2 years ago)
Document Number: P08000103305
FEI/EIN Number 263755483

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

Address: 16900 SW 184TH ST., MIAMI, FL, 33187
Mail Address: 16900 SW 184TH ST., MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILARTE JOSE L President 16900 SW 184 STREET, MIAMI, FL, 33187
jose l guilarte Agent 16900 sw 184 st, miami, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063658 FLORIDA HEDGES PRO EXPIRED 2018-05-30 2023-12-31 - 16900 SW 184TH ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 16900 sw 184 st, miami, FL 33187 -
REINSTATEMENT 2023-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 jose l guilarte -
REINSTATEMENT 2012-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000081799 ACTIVE 1000001029430 DADE 2025-01-29 2045-02-05 $ 3,512.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000028543 ACTIVE 1000001024994 DADE 2025-01-13 2035-01-15 $ 1,444.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J25000028527 ACTIVE 1000001024992 DADE 2025-01-13 2045-01-15 $ 16,133.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-02-20
REINSTATEMENT 2023-11-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-01-04
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State