Entity Name: | COUNTRY FRUITS & JUICES, NURSERY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COUNTRY FRUITS & JUICES, NURSERY CORP. 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: | 20 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Jul 2020 (5 years ago) |
Document Number: | P15000069386 |
FEI/EIN Number |
47-5625631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12100 SW 177 AVE, MIAMI, FL, 33196 |
Mail Address: | 12100 SW 177 AVE, MIAMI, FL, 33196 |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALLE FELIX R | President | 12100 SW 177 AVE, MIAMI, FL, 33196 |
CALLE FELIX R | Agent | 12100 SW 177 AVE, MIAMI, FL, 33196 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000012710 | EL TAMALAZO | ACTIVE | 2024-01-23 | 2029-12-31 | - | 12100 SW 177 AVE, MIAMI, FL, 33196 |
G24000011582 | COUNTRY FRUITS & JUICES, NURSERY CORP | ACTIVE | 2024-01-20 | 2029-12-31 | - | 12100 SW 177 AVE, MIAMI, FL, 33196 |
G18000093013 | EL TAMALAZO | EXPIRED | 2018-08-21 | 2023-12-31 | - | 12100 SW 177 AVE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-23 | CALLE, FELIX R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-07-21 |
ANNUAL REPORT | 2018-08-21 |
REINSTATEMENT | 2017-10-23 |
Domestic Profit | 2015-08-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4686358210 | 2020-08-06 | 0455 | PPP | 12100 Southwest 177th Avenue, Miami, FL, 33196-3046 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State