Entity Name: | JUAREZ NURSERY & LANDSCAPING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUAREZ NURSERY & LANDSCAPING 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: | 08 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2019 (6 years ago) |
Document Number: | P12000084945 |
FEI/EIN Number |
46-1204782
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
JUAREZ SERGIO | President | 21301 SW 376 STREET, HOMESTEAD, FL, 33034 |
JUAREZ SERGIO | Director | 21301 SW 376 STREET, HOMESTEAD, FL, 33034 |
HERNANDEZ DE JUAREZ MARIANA | Vice President | 21301 SW 376 STREET, HOMESTEAD, FL, 33034 |
HERNANDEZ DE JUAREZ MARIANA | Director | 21301 SW 376 STREET, HOMESTEAD, FL, 33034 |
JUAREZ SERGIO | Agent | 21301 SW 376 STREET, HOMESTEAD, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 21301 SW 376 STREET, HOMESTEAD, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2017-04-12 | 21301 SW 376 STREET, HOMESTEAD, FL 33034 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-12 | JUAREZ, SERGIO | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-12 | 21301 SW 376 STREET, HOMESTEAD, FL 33034 | - |
REINSTATEMENT | 2017-04-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State