Search icon

FLORIDA TURF AND LANDSCAPE HORTICULTURE, INC.

Company Details

Entity Name: FLORIDA TURF AND LANDSCAPE HORTICULTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: P98000022377
FEI/EIN Number 650817669
Address: 400 NW 129 AVE, MIAMI, FL, 33182, US
Mail Address: 400 NW 129 AVE, MIAMI, FL, 33182, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PERDOMO HENRY Agent 400 NW 129 AVENUE, MIAMI, FL, 33182

President

Name Role Address
PERDOMO HENRY President 400 NW 129 AVE, MIAMI, FL, 33182

Treasurer

Name Role Address
PERDOMO HENRY Treasurer 400 NW 129 AVE, MIAMI, FL, 33182

Director

Name Role Address
PERDOMO HENRY Director 400 NW 129 AVE, MIAMI, FL, 33182

Vice President

Name Role Address
PERDOMO NANETH Vice President 400 NW 129 AVE, MIAMI, FL, 33182

Secretary

Name Role Address
PERDOMO NANETH Secretary 400 NW 129 AVE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 400 NW 129 AVE, MIAMI, FL 33182 No data
CHANGE OF MAILING ADDRESS 2012-03-27 400 NW 129 AVE, MIAMI, FL 33182 No data
AMENDMENT 2011-04-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 400 NW 129 AVENUE, MIAMI, FL 33182 No data
AMENDMENT AND NAME CHANGE 2009-04-09 FLORIDA TURF AND LANDSCAPE HORTICULTURE, INC. No data
REGISTERED AGENT NAME CHANGED 1999-04-21 PERDOMO, HENRY No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State