Search icon

NELIDA CATERING INC. - Florida Company Profile

Company Details

Entity Name: NELIDA CATERING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NELIDA CATERING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 2002 (23 years ago)
Date of dissolution: 05 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2004 (21 years ago)
Document Number: P02000081765
FEI/EIN Number 510417225

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

Address: 9500 NW 77 AVE STE 20, HIALEAH GARDENS, FL, 33016
Mail Address: 581 NW 58 CT, MIAMI, FL, 33126
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILA JANET President 9500 NW 77 AVE STE 20, HIALEAH GARDENS, FL, 33016
VILA JANET Vice President 9500 NW 77 AVE STE 20, HIALEAH GARDENS, FL, 33016
VILA JANET Secretary 9500 NW 77 AVE STE 20, HIALEAH GARDENS, FL, 33016
VILA JANET Treasurer 9500 NW 77 AVE STE 20, HIALEAH GARDENS, FL, 33016
BENITEZ BOB Agent 3529 SW 112 PLACE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-05 - -
CHANGE OF MAILING ADDRESS 2003-06-06 9500 NW 77 AVE STE 20, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2003-06-06 BENITEZ, BOB -

Documents

Name Date
Voluntary Dissolution 2004-04-05
ANNUAL REPORT 2003-06-06
Domestic Profit 2002-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State