Search icon

ROSE OF SHARON NURSERY INC. - Florida Company Profile

Company Details

Entity Name: ROSE OF SHARON NURSERY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSE OF SHARON 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: 24 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: P96000053684
FEI/EIN Number 650670247

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

Address: 18470 SW 206TH ST, MIAMI, FL, 33187
Mail Address: 18470 SW 206TH ST, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISLOW GREGORY JIII President 18805 SW 208 STREET, MIAMI, FL, 33187
MISLOW GREGORY JIII Vice President 18805 SW 208 STREET, MIAMI, FL, 33187
MISLOW GREGORY JIII Agent 18470 SW 206TH ST, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047465 MISLOW ORCHIDS ACTIVE 2010-06-01 2025-12-31 - 18470 SW 206 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
AMENDMENT 2014-10-06 - -
REGISTERED AGENT NAME CHANGED 2014-10-06 MISLOW, GREGORY J, III -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
7769321 Department of Agriculture 10.073 - CROP DISASTER PROGRAM 2009-01-12 2009-01-12 CROP DISASTER PRGM; TO PROVIDE DISASTER ASSISTANCE TO PRODUCERS WHO SUFFERED CROP LOSSES IN THE 2000 CROP YEAR BECAUSE OF ADVERSE WEATHER CONDITIONS
Recipient ROSE OF SHARON NURSERY INC
Recipient Name Raw RY INC ROSE OF SHARON NURSE
Recipient DUNS 608986204
Recipient Address 18470 SW 206TH ST, MIAMI-DADE, FLORIDA, 33187-3332
Obligated Amount 73018.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2839737104 2020-04-11 0455 PPP 18470 SW 206TH ST, MIAMI, FL, 33187-3332
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380000
Loan Approval Amount (current) 380000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33187-3332
Project Congressional District FL-28
Number of Employees 60
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 384507.22
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State