Entity Name: | NOODLE TIME, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOODLE TIME, 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: | 05 May 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Feb 2015 (10 years ago) |
Document Number: | F80014 |
FEI/EIN Number |
592190839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21500 BISCAYNE BLVD SUITE 900, AVENTURA, FL, 33180, US |
Mail Address: | 21500 BISCAYNE BLVD. SUITE 900, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Loy Tyler | Treasurer | 1624 Market St., Denver, CO, 80202 |
Hing Christi | Secretary | 1624 Market St., Denver, CO, 80202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
AMENDMENT | 2015-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-03 | 21500 BISCAYNE BLVD SUITE 900, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2015-02-03 | 21500 BISCAYNE BLVD SUITE 900, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-01 | CORPORATE CREATIONS NETWORK INC. | - |
REINSTATEMENT | 1994-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1989-07-20 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-11 |
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-21 |
AMENDED ANNUAL REPORT | 2016-11-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State