Search icon

NEVETTE CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: NEVETTE CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEVETTE CONSTRUCTION CORP. 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: 01 Dec 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: 413901
FEI/EIN Number 591520894

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

Mail Address: 14160 PALMETTO FRONTAGE ROAD, SUITE 22, MIAMI LAKES, FL, 33016, US
Address: 400 SW 124 AVENUE, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ COSTA YVETTE B Secretary 14160 PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL, 33016
Gonzalez Costa Yvette BEsq. Agent 14160 PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL, 33016
GONZALEZ COSTA YVETTE B President 14160 PALMETTO FRONTAGE ROAD SUITE 22, MIAMI LAKES, FL, 33016
GONZALEZ COSTA YVETTE B Director 14160 PALMETTO FRONTAGE ROAD SUITE 22, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-15 Gonzalez Costa, Yvette B, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 400 SW 124 AVENUE, MIAMI, FL 33184 -
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2008-01-28 400 SW 124 AVENUE, MIAMI, FL 33184 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-28 14160 PALMETTO FRONTAGE ROAD, SUITE 22, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000510103 TERMINATED 1000000670470 MIAMI-DADE 2015-04-16 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000510111 TERMINATED 1000000670471 MIAMI-DADE 2015-04-16 2025-04-27 $ 767.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-02-05
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-06-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State