Search icon

PLANT BROTHERS LANDSCAPING INC

Company Details

Entity Name: PLANT BROTHERS LANDSCAPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2009 (16 years ago)
Document Number: P09000012263
FEI/EIN Number 264223174
Address: 7830 SW 94 ST, MIAMI, FL, 33156, US
Mail Address: 7830 SW 94 ST, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANT BROTHERS LANDSCAPING INC. GHT BENEFIT PLAN 2022 264223174 2024-01-30 PLANT BROTHERS LANDSCAPING INC. 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 561730
Sponsor’s telephone number 3052471672
Plan sponsor’s address 9055 SW 73RD CT, PINECREST, FL, 331562948

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
PLANT BROTHERS LANDSCAPING INC. GHT BENEFIT PLAN 2021 264223174 2022-12-30 PLANT BROTHERS LANDSCAPING INC. 2
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 561730
Sponsor’s telephone number 3052471672
Plan sponsor’s address 9055 SW 73RD CT, PINECREST, FL, 331562948

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARRILLO NELSON Agent 7830 SW 94 ST, MIAMI, FL, 33156

President

Name Role Address
CARRILLO NELSON President 7830 SW 94 ST, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103722 PLANT BROTHERS LANDSCAPE SUPPLY EXPIRED 2011-10-24 2016-12-31 No data 10505 W. OKEECHOBEE RD., STE-101, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 7830 SW 94 ST, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2024-03-04 7830 SW 94 ST, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 7830 SW 94 ST, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2021-02-17 CARRILLO , NELSON No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-17
Off/Dir Resignation 2020-12-14
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State