Entity Name: | J.A.'S NURSERY OF DADE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.A.'S NURSERY OF DADE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jan 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P97000005552 |
FEI/EIN Number |
650734985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16831 SW 216TH STREET, MIAMI, FL, 33170, US |
Mail Address: | 16831 SW 216TH STREET, MIAMI, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA JUAN | President | 16831 SW 216 STREET, MIAMI, FL, 33170 |
ACOSTA JUAN | Director | 16831 SW 216 STREET, MIAMI, FL, 33170 |
ACOSTA MARIA | Treasurer | 16831 SW 216 STREET, MIAMI, FL, 33170 |
ACOSTA EDUARDO | Secretary | 16831 SW 216 STREET, MIAMI, FL, 33170 |
ACOSTA JUAN | Agent | 16831 SW 216 STREET, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-16 | ACOSTA, JUAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-07 | 16831 SW 216TH STREET, MIAMI, FL 33170 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-07 | 16831 SW 216 STREET, MIAMI, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2011-02-07 | 16831 SW 216TH STREET, MIAMI, FL 33170 | - |
AMENDMENT | 2010-04-06 | - | - |
CANCEL ADM DISS/REV | 2009-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000206187 | LAPSED | 02-21946 CC 05 | COUNTY COURT MIAMI-DADE | 2003-05-02 | 2008-06-20 | $6,889.22 | SUN & SHADE FOLIAGE, INC., 25225 S.W. 212TH AVENUE, MIAMI, FL 33031 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-01-16 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-06-17 |
ANNUAL REPORT | 2011-02-07 |
Amendment | 2010-04-06 |
ANNUAL REPORT | 2010-02-26 |
REINSTATEMENT | 2009-11-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State