Entity Name: | NEKUIMA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEKUIMA, 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: | 19 Oct 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2011 (14 years ago) |
Document Number: | P06000133016 |
FEI/EIN Number |
205973019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3118 SW 145 AVE, MIAMI, FL, 33175, US |
Mail Address: | 3118 SW 145 AVE, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA JORGE E | Agent | 3118 SW 145 AVE, MIAMI, FL, 33175 |
SILVA JORGE | President | 3118 SW 145 AVE, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-27 | 3118 SW 145 AVE, MIAMI, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-27 | 3118 SW 145 AVE, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2021-02-27 | 3118 SW 145 AVE, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-23 | SILVA, JORGE E | - |
PENDING REINSTATEMENT | 2011-03-14 | - | - |
REINSTATEMENT | 2011-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State