Entity Name: | NAULIN AUTO SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAULIN AUTO SERVICES, 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: | 23 Dec 2008 (16 years ago) |
Document Number: | P08000110294 |
FEI/EIN Number |
263923196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15420 SW 136 St Unit 21, Miami, FL, 33196, US |
Address: | 15420 SW 136 St Unit 21 - 22, Miami, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAULIN PEDRO E | President | 15420 SW 136 St Unit 21, Miami, FL, 33196 |
NAULIN PEDRO E | Director | 15420 SW 136 St Unit 21, Miami, FL, 33196 |
NAULIN PEDRO | Agent | 15420 SW 136 St Unit 21, Miami, FL, 33196 |
GONZALEZ GLADYS J | Vice President | 15420 SW 136 St Unit 21, Miami, FL, 33196 |
GONZALEZ GLADYS J | Director | 15420 SW 136 St Unit 21, Miami, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 15420 SW 136 St Unit 21 - 22, Miami, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 15420 SW 136 St Unit 21 - 22, Miami, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 15420 SW 136 St Unit 21, Miami, FL 33196 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State