Search icon

BENMARQZ NURSERY & LANDSCAPING INC. - Florida Company Profile

Company Details

Entity Name: BENMARQZ NURSERY & LANDSCAPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BENMARQZ NURSERY & LANDSCAPING 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: 05 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2024 (7 months ago)
Document Number: P13000090534
FEI/EIN Number 46-4119208

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

Address: 20401 SW 188 ST, MIAMI, FL, 33187
Mail Address: 20401 SW 188 ST, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ ISRAEL President 20401 SW 188 ST, MIAMI, FL, 33187
MARQUEZ MARIA A Vice President 20401 SW 188 ST, MIAMI, FL, 33187
BENITEZ ISRAEL Agent 20401 SW 188 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-13 BENITEZ, ISRAEL -
REINSTATEMENT 2016-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000053304 ACTIVE 1000000977575 MIAMI-DADE 2024-01-17 2044-01-24 $ 9,575.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000053312 ACTIVE 1000000977576 MIAMI-DADE 2024-01-17 2034-01-24 $ 427.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000039665 TERMINATED 1000000855363 DADE 2020-01-11 2040-01-15 $ 4,599.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000039681 TERMINATED 1000000855365 DADE 2020-01-11 2040-01-15 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000364859 TERMINATED 1000000826079 DADE 2019-05-14 2039-05-22 $ 3,019.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000665240 TERMINATED 1000000797748 DADE 2018-09-19 2038-09-26 $ 2,889.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-10
REINSTATEMENT 2023-10-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-21
REINSTATEMENT 2018-03-08
REINSTATEMENT 2016-01-13
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-11-05

Date of last update: 02 May 2025

Sources: Florida Department of State