Entity Name: | NEURA ENGINEERING, P.A |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEURA ENGINEERING, P.A 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: | 18 Jul 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jul 2018 (7 years ago) |
Document Number: | P08000068337 |
FEI/EIN Number |
263289465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 N BAYSHORE DR, # 4109, MIAMI, FL, 33132, US |
Mail Address: | 1800 N BAYSHORE DR, # 4109, MIAMI, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLEGAS JUAN D | President | 1800 N BAYSHORE DR, MIAMI, FL, 33123 |
URIBE NELLY | Vice President | 1800 BAYSHORE DR APT 4109, MIAMI, FL, 33132 |
VILLEGAS JUAN D | Agent | 1800 N BAYSHORE DR, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-07-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 1800 N BAYSHORE DR, # 4109, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2016-03-09 | 1800 N BAYSHORE DR, # 4109, MIAMI, FL 33132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-09 | 1800 N BAYSHORE DR, # 4109, MIAMI, FL 33132 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-02 |
Amendment | 2018-07-11 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State