Entity Name: | GETSEMANI LANDSCAPING SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GETSEMANI LANDSCAPING SERVICES 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: | 26 Aug 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jan 2018 (7 years ago) |
Document Number: | P10000070418 |
FEI/EIN Number |
273335246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12438 Sw 220 St, MIAMI, FL, 33170, US |
Mail Address: | 12438 Sw 220 St, MIAMI, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA Yasiel | President | 12438 Sw 220 St, MIAMI, FL, 33170 |
ELSIDIA RUBIO MARIA | Vice President | 12438 Sw 220 St, MIAMI, FL, 33170 |
Medina Jose A | Secretary | 12438 SW 220 Street, Miami, FL, 33170 |
LEON LAW OFFICE, PA | Agent | 3785 NW 82 Avenue, Doral, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-10 | LEON LAW OFFICE, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-10 | 3785 NW 82 Avenue, 417, Doral, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-25 | 12438 Sw 220 St, MIAMI, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2021-04-25 | 12438 Sw 220 St, MIAMI, FL 33170 | - |
AMENDMENT | 2018-01-17 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000466025 | TERMINATED | 1000000664741 | MIAMI-DADE | 2015-04-10 | 2035-04-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000862432 | ACTIVE | 1000000625470 | MIAMI-DADE | 2014-05-19 | 2034-08-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000862440 | ACTIVE | 1000000625471 | MIAMI-DADE | 2014-05-19 | 2034-08-01 | $ 5,582.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000893405 | TERMINATED | 1000000389707 | MIAMI-DADE | 2013-05-06 | 2033-05-08 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-10-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-05-26 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-10 |
Amendment | 2018-01-17 |
ANNUAL REPORT | 2017-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State