Search icon

3 -D'S NURSERY, INC.

Company Details

Entity Name: 3 -D'S NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jul 1995 (30 years ago)
Date of dissolution: 20 Sep 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 20 Sep 2022 (2 years ago)
Document Number: P95000052336
FEI/EIN Number 650594968
Address: 18750 SW 192ND ST, MIAMI, FL, 33187, US
Mail Address: 18750 SW 192 STREET, miami, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE LA CRUZ DIMAS O Agent 18750 SW 192ND ST, MIAMI, FL, 33187

President

Name Role Address
DE LA CRUZ DIMAS OSr. President 18750 SW 192ND ST, MIAMI, FL, 33187

Secretary

Name Role Address
DE LA CRUZ YESENIA Secretary 16450 SW 234 ST, HOMESTEAD, FL, 33031

Vice President

Name Role Address
DE LA CRUZ ROSALIE Vice President 18750 SW 192 STREET, miami, FL, 33187

Treasurer

Name Role Address
DE LA CRUZ DIMAS OSr. Treasurer 16450 SW 234 ST, HOMESTEAD, FL, 33031

Asst

Name Role Address
DE LA CRUZ DEVIN Asst 19220 SW 187 AVE, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CONVERSION 2022-09-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000424527. CONVERSION NUMBER 100000231301
CHANGE OF MAILING ADDRESS 2013-06-06 18750 SW 192ND ST, MIAMI, FL 33187 No data
REGISTERED AGENT NAME CHANGED 2009-02-23 DE LA CRUZ, DIMAS O No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-18 18750 SW 192ND ST, MIAMI, FL 33187 No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-11 18750 SW 192ND ST, MIAMI, FL 33187 No data

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State