Search icon

BLUE NATIVE OF THE FLORIDA KEYS, INC.

Company Details

Entity Name: BLUE NATIVE OF THE FLORIDA KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: P16000099904
FEI/EIN Number 81-4715600
Address: 739 Washington Avenue, Ste. 901267, Homestead, FL, 33090, US
Mail Address: 739 Washington Avenue, Ste. 901267, Homestead, FL, 33090, US
ZIP code: 33090
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ LOUIS JR. Agent 739 Washington Avenue, Homestead, FL, 33090

Vice President

Name Role Address
TOPPINO ANDREW Vice President P.O. BOX 787, KEY WEST, FL, 33041

Secretary

Name Role Address
Perez Carmen Secretary 739 Washington Avenue, Homestead, FL, 33090

President

Name Role Address
Perez Louis JR. President 739 Washington Avenue, Homestead, FL, 33090

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037795 BLUE NATIVE LANDSCAPE & IRRIGATION ACTIVE 2020-04-30 2025-12-31 No data 155 TOPPINO INDUSTRIAL DR, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-23 739 Washington Avenue, Ste. 901267, Homestead, FL 33090 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 739 Washington Avenue, Ste. 901267, Homestead, FL 33090 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-02 739 Washington Avenue, Ste. 901267, Homestead, FL 33090 No data
AMENDMENT 2019-10-07 No data No data
AMENDMENT 2018-01-24 No data No data
AMENDMENT 2017-06-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-05
Amendment 2019-10-07
ANNUAL REPORT 2019-03-22
Reg. Agent Change 2018-12-11
Amendment 2018-01-24
ANNUAL REPORT 2018-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State