Entity Name: | NOEL AUTO, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOEL AUTO, 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: | 13 Feb 2004 (21 years ago) |
Document Number: | P04000030507 |
FEI/EIN Number |
200738548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 SW 122 ND AVE APTO.111, MIAMI, FL, 33184, US |
Mail Address: | 1350 SW 122 ND AVE APTO 111, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ NOEL | President | 1350 SW 122ND AVE APT. 111, MIAMI, FL, 33184 |
FERNANDEZ ODALYS | Vice President | 1350 SW 122ND AVE APT. 111, MIAMI, FL, 33184 |
FERNANDEZ ODALYS | Agent | 1350 SW 122 ND AVE APTO. 111, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 1350 SW 122 ND AVE APTO.111, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 1350 SW 122 ND AVE APTO.111, MIAMI, FL 33184 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 1350 SW 122 ND AVE APTO. 111, MIAMI, FL 33184 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State