Search icon

JOEL RODRIGUEZ LANDSCAPING DESIGNS INC - Florida Company Profile

Company Details

Entity Name: JOEL RODRIGUEZ LANDSCAPING DESIGNS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOEL RODRIGUEZ LANDSCAPING DESIGNS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000069302
FEI/EIN Number 47-1633358

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

Address: 3850 SW 124 AVE, Miramar, FL, 33027, US
Mail Address: 3850 SW 124 AVE, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTELO ACCOUNTING CORP. Agent -
RODRIGUEZ JOEL Vice President 3850 SW 124 AVE, Miramar, FL, 33027
RODRIGUEZ EMILIO President 3850 SW 124 AVE, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2760 PALM AVE STE 101, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 3850 SW 124 AVE, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2019-05-01 3850 SW 124 AVE, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Sotelo Accounting Corp -
AMENDMENT 2018-11-19 - -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-02 - -
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
J23000352740 ACTIVE CL19-3370 VIRGINIA DISTRICT COURT CHESTE 2021-03-17 2028-08-01 $56,649.50 COLONIAL FUNDING NETWORK, INC. AS AUTHORIZED SUB-SERVIC, 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036
J20000296570 ACTIVE CACE-20-003620 BROWARD COUNTY CIRCUIT COURT 2020-08-03 2025-09-09 $112,769.12 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY, 08822

Documents

Name Date
ANNUAL REPORT 2019-05-01
Amendment 2018-11-19
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-10-16
REINSTATEMENT 2015-10-02
Domestic Profit 2014-08-19

USAspending Awards / Financial Assistance

Date:
2019-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Date of last update: 01 May 2025

Sources: Florida Department of State