Search icon

NETA FURNITURE, INC. - Florida Company Profile

Company Details

Entity Name: NETA FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETA FURNITURE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000056967
FEI/EIN Number 270508205

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

Address: 5701 SW 8TH STREET, MIAMI, FL, 33144, US
Mail Address: 5701 SW 8TH STREET, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLAVARRI ANTONIETA Vice President 10844 NW 79 STREET, MEDLEY, FL, 33178
OLAVARRI ANDRES President 10844 NW 79 STREET, MEDLEY, FL, 33178
CASADO ADRIANA O Manager 900 BISCAYNE BLVD #2605, MIAMI, FL, 33132
OLAVARRI ANTONIETA Agent 10844 NW 79 STREET, MEDLEY, FL, 33178
ANDRADE ANDREINA O Manager 234 NE 3RD STREET #1701, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030897 VITTRINA EXPIRED 2012-03-30 2017-12-31 - 5701 S.W. 8TH STREET, MIAMI, FL, 33144
G09000142395 MODERNEI EXPIRED 2009-08-04 2014-12-31 - 5717 SW 8 STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-12 5701 SW 8TH STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2011-02-12 5701 SW 8TH STREET, MIAMI, FL 33144 -
AMENDMENT 2009-09-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001175729 TERMINATED 1000000518119 DADE 2013-07-08 2033-07-10 $ 7,465.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-03-02
Amendment 2009-09-10
Domestic Profit 2009-07-01

Date of last update: 02 May 2025

Sources: Florida Department of State