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 |
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 |
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 | - |
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 |
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