Search icon

NUEVA VIDA ACCOUNTING CORP. - Florida Company Profile

Company Details

Entity Name: NUEVA VIDA ACCOUNTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUEVA VIDA ACCOUNTING 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: 11 Jan 2005 (20 years ago)
Document Number: P05000005990
FEI/EIN Number 202157313

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

Address: 6445 SW 130 PLACE, APT 601, MIAMI, FL, 33183, US
Mail Address: 6445 SW 130 PLACE, APT 601, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ MARIA L President 6445 SW 130 PLACE, MIAMI, FL, 33183
BAEZ MARIA L Treasurer 6445 SW 130 PLACE, MIAMI, FL, 33183
BAEZ MARIA L Director 6445 SW 130 PLACE, MIAMI, FL, 33183
BAEZ MARCOS A Secretary 6445 SW 130 PLACE, MIAMI, FL, 33183
BAEZ MARIA L Agent 6445 SW 130 PLACE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 6445 SW 130 PLACE, APT 601, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2011-03-28 6445 SW 130 PLACE, APT 601, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 6445 SW 130 PLACE, APT 601, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2007-03-22 BAEZ, MARIA L -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State