Search icon

NERY'S BEAUTY SALON III, CORP. - Florida Company Profile

Company Details

Entity Name: NERY'S BEAUTY SALON III, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NERY'S BEAUTY SALON III, 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: 20 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: P05000088537
FEI/EIN Number 203015946

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

Address: 1585 WEST 49 STREET, Inside Publix, HIALEAH, FL, 33012, US
Mail Address: 1042 NW 129th Ave, Miami, FL, 33182, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS NERY Vice President 2608 WEST 70 STREET, HIALEAH, FL, 33016
Rojas Regla C President 1042 NW 129th Ave, Miami, FL, 33182
Rojas Regla C Agent 1042 NW 129th Ave, Miami, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 1585 WEST 49 STREET, Inside Publix, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2024-01-27 1585 WEST 49 STREET, Inside Publix, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2024-01-27 Rojas, Regla C -
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 1042 NW 129th Ave, Miami, FL 33182 -
AMENDMENT 2022-04-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-10
Amendment 2022-04-27
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
AMENDED ANNUAL REPORT 2019-07-03
AMENDED ANNUAL REPORT 2019-07-01
ANNUAL REPORT 2019-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State