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