Search icon

CARNICERIA LA NEVADA CORP - Florida Company Profile

Company Details

Entity Name: CARNICERIA LA NEVADA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARNICERIA LA NEVADA 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: 07 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2016 (9 years ago)
Document Number: P09000057935
FEI/EIN Number 270504754

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

Address: 14279 SW 42ND STREET, MIAMI, FL, 33175, US
Mail Address: 14279 SW 42ND STREET, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arteaga Carlos A Pte 14279 SW 42ND STREET, MIAMI, FL, 33175
CARLOS ARTEAGA Agent 14279 SW 42ND STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
AMENDMENT 2016-07-22 - -
AMENDMENT 2015-08-17 - -
CHANGE OF MAILING ADDRESS 2013-03-07 14279 SW 42ND STREET, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-07 14279 SW 42ND STREET, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-07 14279 SW 42ND STREET, MIAMI, FL 33175 -
REINSTATEMENT 2012-01-24 - -
PENDING REINSTATEMENT 2012-01-24 - -
REGISTERED AGENT NAME CHANGED 2012-01-24 CARLOS ARTEAGA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-08-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000214367 ACTIVE 2019-35492 CA01 CIRCUIT COURT DADE COUNTY 2020-05-15 2025-05-18 $54,431.45 MARTINEZ DISTRIBUTORS INC., 7379 NW 31ST STREET, MIAMI, FLORIDA 33122
J19000415735 LAPSED 2018-042686-CA-01 11TH JUDICIAL CIRCUIT COURT 2019-06-03 2024-06-18 $86,253.83 EULER HERMES NORTH AMERICA INSURANCE COMPANY, 800 RED BROOK BLVD, OWINGS MILLS, MD 21117

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-28
Amendment 2016-07-22
ANNUAL REPORT 2016-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State