Search icon

NOYA INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: NOYA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOYA INVESTMENTS, 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: 04 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (11 years ago)
Document Number: P05000109104
FEI/EIN Number 203275405

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

Address: 8785 SW 165TH AVE STE 202C, MIAMI, FL, 33193, US
Mail Address: 8785 SW 165TH AVE STE 202C, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOYA ORLANDO President 8785 SW 165TH AVE STE 202C, MIAMI, FL, 33193
NOYA ORLANDO Director 8785 SW 165TH AVE STE 202C, MIAMI, FL, 33193
NOYA ORLANDO Agent 8785 SW 165TH AVE STE 202C, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113363 GETVIPDISCOUNT.COM EXPIRED 2017-10-13 2022-12-31 - 8501 SW 124 AVE STE 315, MIAMI, FL, 33183
G08231900051 LOAN RELIEF EXPERT EXPIRED 2008-08-14 2013-12-31 - 8501 SW 124 AVENUE, SUITE 317, MIAMI, FL, 33183
G08226900057 LOAN RELEIF EXPERT EXPIRED 2008-08-11 2013-12-31 - 8501 SW 124 AVENUE, STE 315, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-02 8785 SW 165TH AVE STE 202C, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2020-06-02 8785 SW 165TH AVE STE 202C, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 8785 SW 165TH AVE STE 202C, MIAMI, FL 33193 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000058830 TERMINATED 1000000648347 DADE 2014-12-18 2035-01-08 $ 943.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001442822 TERMINATED 1000000489270 MIAMI-DADE 2013-09-20 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State