Search icon

CERVANTEZ NURSERY INC. - Florida Company Profile

Company Details

Entity Name: CERVANTEZ NURSERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERVANTEZ 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: 26 Mar 2014 (11 years ago)
Document Number: P14000027390
FEI/EIN Number 46-5320906

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

Address: 19780 SW 177TH AVE, PMB#420, MIAMI, FL, 33187, US
Mail Address: 19780 SW 177TH AVE, PMB#420, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERVANTEZ MARTINEZ PEDRO President 19780 SW 177TH AVE, MIAMI, FL, 33187
MARQUEZ MARIA A Vice President 19286 SW 377TH ST, FLORIDA CITY, FL, 33034
CERVANTEZ MARTINEZ PEDRO Agent 19780 SW 177TH AVE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 19780 SW 177TH AVE, PMB#420, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2023-04-29 19780 SW 177TH AVE, PMB#420, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 19780 SW 177TH AVE, PMB#420, MIAMI, FL 33187 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State