Search icon

YASMANY GIL CRUZ LANDSCAPING INC. - Florida Company Profile

Company Details

Entity Name: YASMANY GIL CRUZ LANDSCAPING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

YASMANY GIL CRUZ LANDSCAPING INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Mar 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000022020
FEI/EIN Number 82-0782203

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

Address: 5300 MACDONALD AVE UNIT 19, KEY WEST, FL 33040
Mail Address: 5300 MACDONALD AVE UNIT 19, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz, Yasmany Gil, P Agent 5300 MACDONALD AVE UNIT 19, KEY WEST,LA, FL 33040
Cruz, YASMANY Gil President 5300 MACDONALD AVE UNIT 19, KEY WEST, FL 33040
Cruz, YASMANY Gil Vice President 5300 MACDONALD AVE UNIT 19, KEY WEST, FL 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096808 Y G C LANDSCAPING EXPIRED 2018-08-30 2023-12-31 - PO BOX 4911, PO BOX 4911, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-23 - -
REGISTERED AGENT NAME CHANGED 2018-10-23 Cruz, Yasmany Gil, P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-10-23
Domestic Profit 2017-03-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State