Search icon

GETSEMANI LANDSCAPING SERVICES CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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