Search icon

CUTTING AROUND LANDSCAPING INC. - Florida Company Profile

Company Details

Entity Name: CUTTING AROUND LANDSCAPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUTTING AROUND LANDSCAPING 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: 30 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: P17000087515
FEI/EIN Number NOT APPLICABLE

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

Address: 14322 S.W. 154TH CT., MIAMI, AL, 33196, US
Mail Address: p.o box 650722, MIAMI, FL, 33265, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ NELSON F President 14322 S.W. 154TH CT., MIAMI, FL, 33196
HERNANDEZ NELSON F Agent 14322 S.W. 154TH CT., MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121781 SERGIO LANDSCAPING EXPIRED 2017-11-05 2022-12-31 - 14322 S.W. 154TH CT., MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-03 14322 S.W. 154TH CT., MIAMI, AL 33196 -
REINSTATEMENT 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 14322 S.W. 154TH CT., MIAMI, AL 33196 -
REGISTERED AGENT NAME CHANGED 2018-10-15 HERNANDEZ, NELSON F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-05
REINSTATEMENT 2018-10-15
Domestic Profit 2017-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State