Search icon

DEZY LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: DEZY LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEZY 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: 19 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2012 (13 years ago)
Document Number: P95000004633
FEI/EIN Number 650549121

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

Address: 11920 NW 87th CT., HIALEAH GARDENS, FL, 33018, US
Mail Address: 11920 NW 87th CT., HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARIAS SUREY President 11920 NW 87th CT., HIALEAH GARDENS, FL, 33018
Garcia Edward Vice President 11920 NW 87th CT., HIALEAH GARDENS, FL, 33018
FARIAS SUREY Agent 11920 NW 87th CT., HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 11920 NW 87th CT., HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-04-06 11920 NW 87th CT., HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 11920 NW 87th CT., HIALEAH GARDENS, FL 33018 -
REINSTATEMENT 2012-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2000-10-20 FARIAS, SUREY -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State