Search icon

NICEVACATION4U, CORP. - Florida Company Profile

Company Details

Entity Name: NICEVACATION4U, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICEVACATION4U, CORP. 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: 03 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: P08000105802
FEI/EIN Number 263829267

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

Address: 13313 SW 135 AVE, MIAMI, FL, 33186
Mail Address: 13313 SW 135 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA ARTURO President 13313 SW 135 AVE, MIAMI, FL, 33186
SIERRA ARTURO Agent 13313 SW 135 AVE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032412 MEDICAL OXYGEN & GASES DISTRIBUTOR ACTIVE 2012-04-03 2027-12-31 - 13313 SW 135 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 13313 SW 135 AVE, MIAMI, FL 33186 -
REINSTATEMENT 2011-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 13313 SW 135 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-03-14 13313 SW 135 AVE, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State