Search icon

NOPAGUETANTO.COM, INC - Florida Company Profile

Company Details

Entity Name: NOPAGUETANTO.COM, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOPAGUETANTO.COM, 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: 07 Jan 2011 (14 years ago)
Date of dissolution: 09 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2017 (8 years ago)
Document Number: P11000002281
FEI/EIN Number 383829712

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

Address: 3028 NW 72nd Ave Suite #3, MIAMI, FL, 33122, US
Mail Address: 3028 NW 72nd Ave Suite #3, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOR JAIME Foun 3029 NE 188TH ST, AVENTURA, FL, 33180
RAMIREZ DIEGO Foun 3028 NW 72nd Ave Suite #3, MIAMI, FL, 33122
RAMIREZ DIEGO Agent 3028 NW 72nd Ave Suite #3, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 3028 NW 72nd Ave Suite #3, Suite #3, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2015-02-05 3028 NW 72nd Ave Suite #3, Suite #3, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 3028 NW 72nd Ave Suite #3, Suite #3, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2013-02-18 RAMIREZ, DIEGO -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-13
Domestic Profit 2011-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State