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 |
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 |
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 |
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 | - | - |
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 |
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