Search icon

JUAREZ NURSERY & LANDSCAPING CORP.

Company Details

Entity Name: JUAREZ NURSERY & LANDSCAPING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: P12000084945
FEI/EIN Number 46-1204782
Address: 21301 SW 376 STREET, HOMESTEAD, FL, 33034, US
Mail Address: 21301 SW 376 STREET, HOMESTEAD, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JUAREZ SERGIO Agent 21301 SW 376 STREET, HOMESTEAD, FL, 33034

President

Name Role Address
JUAREZ SERGIO President 21301 SW 376 STREET, HOMESTEAD, FL, 33034

Director

Name Role Address
JUAREZ SERGIO Director 21301 SW 376 STREET, HOMESTEAD, FL, 33034
HERNANDEZ DE JUAREZ MARIANA Director 21301 SW 376 STREET, HOMESTEAD, FL, 33034

Vice President

Name Role Address
HERNANDEZ DE JUAREZ MARIANA Vice President 21301 SW 376 STREET, HOMESTEAD, FL, 33034

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 21301 SW 376 STREET, HOMESTEAD, FL 33034 No data
CHANGE OF MAILING ADDRESS 2017-04-12 21301 SW 376 STREET, HOMESTEAD, FL 33034 No data
REGISTERED AGENT NAME CHANGED 2017-04-12 JUAREZ, SERGIO No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 21301 SW 376 STREET, HOMESTEAD, FL 33034 No data
REINSTATEMENT 2017-04-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
SERGIO JUAREZ, et al., VS FLORIDA DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF WORKERS' COMPENSATION, 3D2018-1696 2018-08-17 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
17-181-D5

Parties

Name JUAREZ NURSERY & LANDSCAPING CORP.
Role Appellant
Status Active
Name MARIANA HERNANDEZ
Role Appellant
Status Active
Name SERGIO JUAREZ
Role Appellant
Status Active
Representations Sean P. O'Connor
Name Department of Financial Services
Role Appellee
Status Active
Name PAMELA MACON
Role Judge/Judicial Officer
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name CLERK FIRST DISTRICT COURT OF APPEAL
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-21
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Judge ~ to the First DCA
Docket Date 2018-08-21
Type Disposition by Order
Subtype Transferred
Description Transfer on Court's Own Motion (DC04B) ~ On the Court’s own motion, this appeal is hereby transferred to the First District Court of Appeal pursuant to Section 440.271, Florida Statutes.
Docket Date 2018-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-08-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-08-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description L.T. Order of Insolvency
Docket Date 2018-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SERGIO JUAREZ
Docket Date 2018-08-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-14
REINSTATEMENT 2019-04-25
REINSTATEMENT 2017-04-12
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-13
Domestic Profit 2012-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State