Entity Name: | NOVA SUR CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOVA SUR 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: |
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: | 02 Aug 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P04000112694 |
FEI/EIN Number |
800116602
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13421 sw 68 st, miami, FL, 33183, US |
Mail Address: | 13421 sw 68 st, miami, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETTINATO RICARDO MSr. | Director | 13421 sw 68 st, miami, FL, 33183 |
PETTINATO RICARDO M | Agent | 13421 sw 68 st, miami, FL, 33183 |
PETTINATO RICARDO MSr. | President | 13421 sw 68 st, miami, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 13421 sw 68 st, miami, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 13421 sw 68 st, miami, FL 33183 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 13421 sw 68 st, miami, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State