Entity Name: | AMIGOS NURSERY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMIGOS 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: | 11 Apr 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Mar 2015 (10 years ago) |
Document Number: | P14000032954 |
FEI/EIN Number |
46-5399839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20205 Sw 200th Street, MIAMI, FL, 33187, US |
Mail Address: | 1741 NW 12TH AVE, HOMESTEAD, FL, 33030 |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTAMARIA JOSE M | Vice President | 1741 NW 12TH AVE, HOMESTEAD, FL, 33030 |
SANTAMARIA RAFAEL E | Secretary | 1741 NW 12TH AVE., HOMESTEAD, FL, 33030 |
SANTAMARIA RAFAEL E | Vice President | 1741 NW 12TH AVE., HOMESTEAD, FL, 33030 |
SANTAMARIA JOSE M | Agent | 1741 NW 12TH AVE, HOMESTEAD, FL, 33030 |
ALFARO JOSE M | President | 20205 SW 200th Street, Miami, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-14 | 20205 Sw 200th Street, MIAMI, FL 33187 | - |
AMENDMENT | 2015-03-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State