Search icon

E. MARTINEZ NURSERY INC. - Florida Company Profile

Company Details

Entity Name: E. MARTINEZ NURSERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E. MARTINEZ 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 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 1999 (26 years ago)
Document Number: P96000037557
FEI/EIN Number 650682310

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

Address: 18420 SW 122 STREET, MIAMI, FL, 33187
Mail Address: 18420 SW 122 STREET, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ CRISPINA E President 8910 SW 186TH TERRACE, MIAMI, FL, 33157
MARTINEZ NAIVI Vice President 8910 SW 186TH TERRACE, MIAMI, FL, 33157
MARTINEZ LAZARO W Treasurer 8910 SW 186TH TERRACE, MIAMI, FL, 33157
MARITINEZ CRISPINA E Agent 8910 SW 186 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-05-12 MARITINEZ, CRISPINA E -
REGISTERED AGENT ADDRESS CHANGED 2009-05-12 8910 SW 186 TERRACE, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-11 18420 SW 122 STREET, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2001-05-11 18420 SW 122 STREET, MIAMI, FL 33187 -
REINSTATEMENT 1999-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State