Search icon

FAMILIA NEIRA INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
NEIRA ALVARO President 25209 sw 118 ave, Homestead, FL, 33032
NEIRA ALVARO Agent 25209 sw 118 ave, Homestead, FL, 33032

Events

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 - -

Documents

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