Entity Name: | NICE R TOY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Jul 2011 (14 years ago) |
Document Number: | P11000062379 |
FEI/EIN Number | 452713884 |
Address: | 4320 NW 114 PL, MIAMI, FL, 33178, US |
Mail Address: | 4320 NW 114 PL, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORJUELA RICHARD | Agent | 4320 NW 114 PL, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
ORJUELA RICHARD | President | 4320 NW 114 PL, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
ORJUELA RICHARD | Vice President | 4320 NW 114 PL, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
ORJUELA RICHARD | Treasurer | 4320 NW 114 PL, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
ORJUELA RICHARD | Director | 4320 NW 114 PL, MIAMI, FL, 33178 |
Name | Role | Address |
---|---|---|
OTERO DIANA | Secretary | 4320 NW 114 PL, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 4320 NW 114 PL, MIAMI, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 4320 NW 114 PL, MIAMI, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 4320 NW 114 PL, MIAMI, FL 33178 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State