Search icon

MIGUEL LANDSCAPING & HARDSCAPE INC - Florida Company Profile

Company Details

Entity Name: MIGUEL LANDSCAPING & HARDSCAPE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGUEL LANDSCAPING & HARDSCAPE 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: 22 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2021 (4 years ago)
Document Number: P19000059413
FEI/EIN Number 84-2608509

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

Address: 6431 15TH CT SOUTH, WEST PALM BEACH, FL, 33415, US
Mail Address: 14096 BIDDEX RD, LOXAHATCHEE GROVES, FL, 33470, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIRVES MATEO MIGUEL President 14096 BIDDEX RD, LOXAHATCHEE GROVES, FL, 33470
VIRVES MATEO MIGUEL Agent 14096 BIDDEX RD, LOXAHATCHEE GROVES, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 6431 15TH CT SOUTH, WEST PALM BEACH, FL 33415 -
REINSTATEMENT 2021-08-04 - -
CHANGE OF MAILING ADDRESS 2021-08-04 6431 15TH CT SOUTH, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT NAME CHANGED 2021-08-04 VIRVES MATEO, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2021-08-04 14096 BIDDEX RD, LOXAHATCHEE GROVES, FL 33470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-08-04
Domestic Profit 2019-07-22

Date of last update: 02 May 2025

Sources: Florida Department of State