Search icon

L & N NURSERY CORP - Florida Company Profile

Company Details

Entity Name: L & N NURSERY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & N NURSERY CORP 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: 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: 07 Oct 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000078602
FEI/EIN Number 84-3473746

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

Address: 18225 SW 188TH ST, MIAMI, FL, 33187, US
Mail Address: 18225 SW 188TH ST, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ LUIS LSR President 18225 SW 188TH ST, MIAMI, FL, 33187
BENITEZ LUIS LSR Agent 18225 SW 188TH ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2022-02-18 - -
AMENDMENT 2021-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 18225 SW 188TH ST, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2021-03-23 18225 SW 188TH ST, MIAMI, FL 33187 -
AMENDMENT 2021-03-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-18 BENITEZ, LUIS L, SR -
REVOCATION OF VOLUNTARY DISSOLUT 2021-02-17 - -
VOLUNTARY DISSOLUTION 2021-02-04 - -

Documents

Name Date
Amendment 2022-02-18
Amendment 2021-07-19
Amendment 2021-03-23
AMENDED ANNUAL REPORT 2021-02-18
Revocation of Dissolution 2021-02-17
Voluntary Dissolution 2021-02-04
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-11-13
ANNUAL REPORT 2020-03-28
Domestic Profit 2019-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State