Search icon

CARNE ASADA TORTILLERIA NICA INC - Florida Company Profile

Company Details

Entity Name: CARNE ASADA TORTILLERIA NICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARNE ASADA TORTILLERIA NICA 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: 10 Jul 2006 (19 years ago)
Document Number: P06000091014
FEI/EIN Number 205202112

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

Address: 10404 WEST FLAGLER ST, MIAMI, FL, 33174, US
Mail Address: 10404 WEST FLAGLER ST SUITE 5, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ CONCEPCION President 1570 SW 149 AVE, MIAMI, FL, 33194
DOLMUS HOLWIN Vice President 401 HIALEAH DR, HIALEAH, FL, 33010
HERNANDEZ CONCEPCION Agent 10404 WEST FLAGLER ST SUITE 5, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 10404 WEST FLAGLER ST, SUITE 5, MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 2021-04-29 HERNANDEZ, CONCEPCION -
CHANGE OF MAILING ADDRESS 2010-01-25 10404 WEST FLAGLER ST, SUITE 5, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-25 10404 WEST FLAGLER ST SUITE 5, MIAMI, FL 33174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000005589 TERMINATED 1000000910857 DADE 2021-12-20 2032-01-05 $ 605.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State