Entity Name: | NOE'S MANUFACTURING OF SOUTH FLORIDA, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOE'S MANUFACTURING OF SOUTH FLORIDA, 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: | 06 Jun 2005 (20 years ago) |
Document Number: | P05000081448 |
FEI/EIN Number |
202953146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10560 SW 184 Ter, Cutler Bay, FL, 33157, US |
Mail Address: | 13320 SW 254TH TERRACE, HOMESTEAD, FL, 33032, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES MISAEL | President | 13320 SW 254TH TERRACE, HOMESTEAD, FL, 33032 |
NOEMI REYES | Vice President | 13320 SW 254TH TERRACE, HOMESTEAD, FL, 33032 |
NOEMI REYES | Secretary | 13320 SW 254TH TERRACE, HOMESTEAD, FL, 33032 |
REYES MISAEL | Agent | 13320 SW 254TH TERRACE, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-04 | 10560 SW 184 Ter, Cutler Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 10560 SW 184 Ter, Cutler Bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 13320 SW 254TH TERRACE, HOMESTEAD, FL 33032 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State