Entity Name: | SIMANCA LANDSCAPING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIMANCA 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: | 16 Jul 2014 (11 years ago) |
Document Number: | P14000060075 |
FEI/EIN Number |
47-1594467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16911 SW 139TH PL, MIAMI, FL, 33177, US |
Mail Address: | 16911 SW 139TH PL, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ALBERTO | President | 16911 SW 139TH PL, MIAMI, FL, 33177 |
LOPEZ DAMARIS | Vice President | 16911 SW 139TH PL, MIAMI, FL, 33177 |
PEREZ TAX SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 16911 SW 139TH PL, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 16911 SW 139TH PL, MIAMI, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-22 | PEREZ TAX SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 2666 NW 97TH AVE, DORAL, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State