Search icon

MIGUEL'S LANDSCAPING SERVICES INC - Florida Company Profile

Company Details

Entity Name: MIGUEL'S LANDSCAPING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGUEL'S LANDSCAPING SERVICES 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: 09 Apr 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: P13000032122
FEI/EIN Number 46-2484839

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

Address: 4850 Katrina Circle, West Palm Beach, FL, 33415, US
Mail Address: 4850 Katrina Circle, West Palm Beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MIGUEL-JOSE MIGUEL President 4850 Katrina Circle, West Palm Beach, FL, 33415
De Miguel Jose Miguel Agent 4850 Katrina Circle, West Palm Beach, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 4850 Katrina Circle, West Palm Beach, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 4850 Katrina Circle, West Palm Beach, FL 33415 -
CHANGE OF MAILING ADDRESS 2022-03-07 4850 Katrina Circle, West Palm Beach, FL 33415 -
AMENDMENT 2020-07-06 - -
REINSTATEMENT 2020-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-08-24 - -
REGISTERED AGENT NAME CHANGED 2015-01-12 De Miguel Jose, Miguel -
REINSTATEMENT 2015-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000519698 ACTIVE 1000000896072 PALM BEACH 2021-07-27 2031-10-13 $ 615.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-09-24
Amendment 2020-07-06
REINSTATEMENT 2020-02-12
Amendment 2018-08-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State