Search icon

L'IL GIANT LANDSCAPING, INC.

Company Details

Entity Name: L'IL GIANT LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Nov 1998 (26 years ago)
Document Number: P98000000776
FEI/EIN Number 650802304
Address: 14170 SW 140 ST, MIAMI, FL, 33186, US
Mail Address: 14170 SW 140 ST, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ GILBERT0 Agent 14170 SW 140 ST, MIAMI, FL, 33186

Director

Name Role Address
DIAZ GILBERTO Director 14170 SW 140 ST, MIAMI, FL, 33186
PICAR MIGUEL A Director 14170 SW 140 ST, MIAMI, FL, 33186

President

Name Role Address
DIAZ GILBERTO President 14170 SW 140 ST, MIAMI, FL, 33186

Vice President

Name Role Address
PICAR MIGUEL A Vice President 14170 SW 140 ST, MIAMI, FL, 33186

Secretary

Name Role Address
PICAR MIGUEL A Secretary 14170 SW 140 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-23 DIAZ, GILBERT0 No data
CHANGE OF MAILING ADDRESS 2001-05-01 14170 SW 140 ST, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-01 14170 SW 140 ST, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 14170 SW 140 ST, MIAMI, FL 33186 No data
NAME CHANGE AMENDMENT 1998-11-03 L'IL GIANT LANDSCAPING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State