Search icon

J.A.'S NURSERY OF DADE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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