Search icon

JEAN-IMMACULEE-BERTIN PERPETUAL-CARMEL-ST YVES & ST JOACHIN VARIETY BOTANICA, INC - Florida Company Profile

Company Details

Entity Name: JEAN-IMMACULEE-BERTIN PERPETUAL-CARMEL-ST YVES & ST JOACHIN VARIETY BOTANICA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEAN-IMMACULEE-BERTIN PERPETUAL-CARMEL-ST YVES & ST JOACHIN VARIETY BOTANICA, 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: 12 Feb 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: P18000014490
FEI/EIN Number 84-2835198

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

Address: 14624 NW 7TH AVE, MIAMI, FL, 33168, US
Mail Address: 14624 NW 7TH AVE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER MARIE E Director 510 NE 140TH STREET, NORTH MIAMI, FL, 331613156
WALKER MARIE E Agent 510 NE 140TH STREET, NORTH MIAMI, FL, 331613156

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-12-13 JEAN-IMMACULEE-BERTIN PERPETUAL-CARMEL-ST YVES & ST JOACHIN VARIETY BOTANICA, INC -
REINSTATEMENT 2021-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-18 - -
REGISTERED AGENT NAME CHANGED 2019-12-18 WALKER, MARIE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-28
Name Change 2021-12-13
REINSTATEMENT 2021-12-06
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-12-18
Domestic Profit 2018-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State