Entity Name: | 248 NURSERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Feb 1995 (30 years ago) |
Document Number: | P95000014176 |
FEI/EIN Number | 650601091 |
Address: | 11701 S.W. 248TH STREET, Homestead, FL, 33032, US |
Mail Address: | 2185 East 10th ave, Hialeah, FL, 33013, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANALS MATILDE M | Agent | 11701 SW 248TH ST, Homestead, FL, 33032 |
Name | Role | Address |
---|---|---|
CANALS MATILDE M | Director | 11701 S.W. 248TH STREET, Homestead, FL, 33032 |
CANALS JORGE I | Director | 11701 SW 248TH ST, Homestead, FL, 33032 |
CANALS PABLO E | Director | 11701 SW 248 STREET, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 11701 S.W. 248TH STREET, Homestead, FL 33032 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 11701 S.W. 248TH STREET, Homestead, FL 33032 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 11701 SW 248TH ST, Homestead, FL 33032 | No data |
REGISTERED AGENT NAME CHANGED | 1998-04-09 | CANALS, MATILDE M | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000486959 | TERMINATED | 1000000832998 | DADE | 2019-07-12 | 2029-07-17 | $ 762.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State