Entity Name: | NEREA ALVAREZ & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEREA ALVAREZ & ASSOCIATES, 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: | 07 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2016 (8 years ago) |
Document Number: | P04000164442 |
FEI/EIN Number |
593786272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11824 SW 104TH TERR, MIAMI, FL, 33186-3957 |
Mail Address: | 11824 SW 104TH TERR, MIAMI, FL, 33186-3957 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ NEREA | President | 11824 SW 104TH TERR, MIAMI, FL, 331863957 |
ALVAREZ NEREA | Agent | 11824 SW 104TH TERR, MIAMI, FL, 331863957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-10-30 | ALVAREZ, NEREA | - |
REINSTATEMENT | 2016-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-08-20 |
REINSTATEMENT | 2016-10-30 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State