Search icon

NUVAMER INC. - Florida Company Profile

Company Details

Entity Name: NUVAMER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUVAMER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Oct 2005 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000139436
FEI/EIN Number 203623984

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

Address: 4005 NW 114 AVE, SUITE 26, MIAMI, FL, 33178
Mail Address: 4005 NW 114 AVE, SUITE 26, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVIAN URIBE V President 8776 SW 12 ST, APT 106, MIAMI, FL, 33174
MERLY MC COMAS Vice President 8776 SW 12 ST, APT 106, MIAMI, FL, 33174
URIBE VIVIAN V Secretary 8776 SW 12 ST, APT 106, MIAMI, FL, 33174
ALMUINA JULIO L President 8776 SW 12 ST, APT 106, MIAMI, FL, 33174
URIBE VIVIAN V Agent 8776 SW 12 ST, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08239900212 FEEL AT HOME REFERRAL GROUP EXPIRED 2008-08-26 2013-12-31 - 4005 NW 114 AVE, SUITE 26, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 4005 NW 114 AVE, SUITE 26, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2009-04-30 4005 NW 114 AVE, SUITE 26, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 8776 SW 12 ST, APT 106, MIAMI, FL 33174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000420621 TERMINATED 1000000453590 MIAMI-DADE 2013-02-11 2023-02-13 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000328226 TERMINATED 1000000157310 DADE 2010-01-20 2030-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-11
ANNUAL REPORT 2006-04-24
Domestic Profit 2005-10-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State