Search icon

MARRERO & SON NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: MARRERO & SON NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARRERO & SON NURSERY, 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: 26 Oct 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2023 (2 years ago)
Document Number: P95000082185
FEI/EIN Number 650670177

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

Address: 22785 sw 218 ct, Miami, FL, 33170, US
Mail Address: P.O. Box 925182, HOMESTEAD, FL, 33092, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN YOANDY President 22785 SW 218THCT, MIAMI, FL, 33197
GUZMAN YOANDY Director 22785 SW 218THCT, MIAMI, FL, 33197
MARRERO KATIA Vice President 22785 SW 218TH CT, MIAMI, FL, 33197
GUZMAN YOANDY Agent 22785 SW 218TH CT, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-11 22785 sw 218 ct, Miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2023-12-11 22785 sw 218 ct, Miami, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 22785 SW 218TH CT, MIAMI, FL 33170 -
AMENDMENT 2023-01-25 - -
REGISTERED AGENT NAME CHANGED 2023-01-25 GUZMAN, YOANDY -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-25
Amendment 2023-01-25
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State