Entity Name: | NICE R TOY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICE R TOY, 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: | 08 Jul 2011 (14 years ago) |
Document Number: | P11000062379 |
FEI/EIN Number |
452713884
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 4320 NW 114 PL, MIAMI, FL, 33178 |
ORJUELA RICHARD | Vice President | 4320 NW 114 PL, MIAMI, FL, 33178 |
ORJUELA RICHARD | Treasurer | 4320 NW 114 PL, MIAMI, FL, 33178 |
ORJUELA RICHARD | Director | 4320 NW 114 PL, MIAMI, FL, 33178 |
OTERO DIANA | Secretary | 4320 NW 114 PL, MIAMI, FL, 33178 |
ORJUELA RICHARD | Agent | 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 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 4320 NW 114 PL, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 4320 NW 114 PL, MIAMI, FL 33178 | - |
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 Apr 2025
Sources: Florida Department of State