Search icon

ZOILA MIRIAM NURSERY INC - Florida Company Profile

Company Details

Entity Name: ZOILA MIRIAM NURSERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZOILA MIRIAM NURSERY INC 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: 22 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2024 (6 months ago)
Document Number: P13000026779
FEI/EIN Number 46-2366652

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 33601 SW 217 AVE, FLORIDA CITY, FL, 33034, US
Mail Address: 1521 SW 2 CT, HOMESTEAD, FL, 33030, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ FRANCISCA President 370 NE 18TH AVE, HOMESTEAD, FL, 33033
NUNEZ JOSE A Vice President 1521 SW 2 CT, HOMESTEAD, FL, 33030
NUNEZ FRANCISCA Agent 1521 SW 2 CT, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 33601 SW 217 AVE, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2021-03-26 33601 SW 217 AVE, FLORIDA CITY, FL 33034 -
REGISTERED AGENT NAME CHANGED 2021-03-26 NUNEZ, FRANCISCA -
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 1521 SW 2 CT, HOMESTEAD, FL 33030 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000456511 TERMINATED 1000000900127 DADE 2021-09-02 2031-09-08 $ 994.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-31
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State