Entity Name: | FAMILIA NEIRA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FAMILIA NEIRA 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: | 22 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2016 (9 years ago) |
Document Number: | P10000024844 |
FEI/EIN Number |
272157407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25209 SW 118 AVE, Homestead, FL, 33032, US |
Mail Address: | 1042 nw 87 avenue, miami, FL, 33172, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEIRA ALVARO | President | 25209 sw 118 ave, Homestead, FL, 33032 |
NEIRA ALVARO | Agent | 25209 sw 118 ave, Homestead, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-20 | 25209 SW 118 AVE, Homestead, FL 33032 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 25209 SW 118 AVE, Homestead, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-29 | 25209 sw 118 ave, Homestead, FL 33032 | - |
REINSTATEMENT | 2016-04-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | NEIRA, ALVARO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-04-27 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State