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 |
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 |
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 | - |
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 |
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