Entity Name: | NEON XPRESSIONS & SIGNS, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEON XPRESSIONS & SIGNS, 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 Nov 2009 (15 years ago) |
Document Number: | P09000090758 |
FEI/EIN Number |
271253168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14195 SW 139 CT., MIAMI, FL, 33186, US |
Mail Address: | 10201 SW 138TH CT., MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ JOSE L | President | 10201 SW 138TH CT., MIAMI, FL, 33186 |
RODRIGUEZ JOSE L | Treasurer | 10201 SW 138TH CT., MIAMI, FL, 33186 |
RODRIGUEZ JOSE L | Director | 10201 SW 138TH CT., MIAMI, FL, 33186 |
DIEZ MARIA | Vice President | 10201 SW 138TH CT., MIAMI, FL, 33186 |
DIEZ MARIA | Secretary | 10201 SW 138TH CT., MIAMI, FL, 33186 |
DIEZ MARIA | Director | 10201 SW 138TH CT., MIAMI, FL, 33186 |
DIEZ MARIA | Agent | 10201 SW 138TH CT., MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 14195 SW 139 CT., 6, MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State