Search icon

J & A NURSERY, INC. - Florida Company Profile

Company Details

Entity Name: J & A NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & A 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: 02 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: P97000058321
FEI/EIN Number 650765155

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

Address: 19460 SW 187 AVE, MIAMI, FL, 33187
Mail Address: 19460 SW 187 AVE, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YZAGUIRRE ANDRES Director 19460 SW 187 AVE, MIAMI, FL, 33187
YZAGUIRRE ANDRES President 19460 SW 187 AVE, MIAMI, FL, 33187
Yzaguirre Sharon Director 19460 SW 187 AVE, MIAMI, FL, 33187
Yzaguirre Sharon Secretary 19460 SW 187 AVE, MIAMI, FL, 33187
Yzaguirre Sharon Treasurer 19460 SW 187 AVE, MIAMI, FL, 33187
Cohn Alan Agent 200 E. Broward Blvd., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-14 Cohn, Alan -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 200 E. Broward Blvd., Suite 1800, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2012-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Court Cases

Title Case Number Docket Date Status
ALFREDO LOPEZ, VS MIAMI-DADE COUNTY, etc., et al., 3D2022-0162 2022-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-31342

Parties

Name ALFREDO LOPEZ
Role Appellant
Status Active
Representations JENNIFER TORRES, Melissa A. Giasi, Erin M. Berger
Name EUSEBIO VERRIER
Role Appellee
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations ROY E. GRANOFF, RACHEL C.G. WALTERS, CARLOS B. SALUP, RICHARD SCHEVIS, GEOFFREY D. ITTLEMAN
Name J & A NURSERY, INC.
Role Appellee
Status Active
Name Department of Transportation
Role Appellee
Status Active
Name NELIDIA NAVARRO
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/04/2022
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. LINDSEY, GORDO and LOBREE, JJ., concur.
Docket Date 2022-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARING
On Behalf Of ALFREDO LOPEZ
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-07-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALFREDO LOPEZ
Docket Date 2022-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2023-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-13
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Appellant’s Response in Opposition to Appellees’ Motion for Award of Attorney’s Fees, filed on September 30, 2022, is noted.Upon consideration of Appellees’ Motion for Award of Attorney's Fees, it is ordered that said Motion is hereby denied. LINDSEY, GORDO and LOBREE, JJ., concur.
Docket Date 2022-09-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR AWARD OF ATTORNEYS' FEES
On Behalf Of ALFREDO LOPEZ
Docket Date 2022-09-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2022-04-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALFREDO LOPEZ
Docket Date 2022-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALFREDO LOPEZ
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/30/2022
Docket Date 2022-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALFREDO LOPEZ
Docket Date 2022-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (Amended only to Attach Orders)
On Behalf Of ALFREDO LOPEZ
Docket Date 2022-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ No order attached.
On Behalf Of ALFREDO LOPEZ
Docket Date 2022-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALFREDO LOPEZ
Docket Date 2022-01-25
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2022-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State