Entity Name: | CARDOZO BROTHER NURSERY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARDOZO BROTHER 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: | 04 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2018 (7 years ago) |
Document Number: | P15000049640 |
FEI/EIN Number |
47-4182488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18381 sw 192 st, MIAMI, FL, 33187, US |
Mail Address: | 18381 SW 192 St, MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARDOZO CEMETRIO | President | 18381 sw 192 st, MIAMI, FL, 33187 |
RAMIREZ CELIA | Vice President | 18381 sw 192 st, MIAMI, FL, 33187 |
CARDOZO CEMETRIO | Agent | 18381 sw 192 st, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-19 | 18381 sw 192 st, MIAMI, FL 33187 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 18381 sw 192 st, MIAMI, FL 33187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-17 | 18381 sw 192 st, MIAMI, FL 33187 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-13 | CARDOZO, CEMETRIO | - |
REINSTATEMENT | 2018-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT | 2015-09-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-11-29 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-29 |
REINSTATEMENT | 2018-10-13 |
ANNUAL REPORT | 2017-04-14 |
AMENDED ANNUAL REPORT | 2016-12-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State