Search icon

NOVA FENCE CORP - Florida Company Profile

Company Details

Entity Name: NOVA FENCE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVA FENCE CORP 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: 28 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000101426
FEI/EIN Number 650425937

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

Address: 3301 NW 71 ST, MIAMI, FL, 33147, US
Mail Address: 3301 nw 71 st, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTERO RONALD Chief Executive Officer 3301 nw 71 st, MIAMI, FL, 33147
Montero Tony Officer 3301 nw 71 st, MIAMI, FL, 33147
Cruz Michael Agent 3301 NW 71 ST, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046138 NOVA IRONWORK CORP EXPIRED 2014-06-05 2019-12-31 - 8450 SW 20 TERRACE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-02 3301 NW 71 ST, bay #c, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 3301 NW 71 ST, bay #c, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 3301 NW 71 ST, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2019-02-12 Cruz, Michael -
AMENDMENT 2017-10-19 - -
AMENDMENT 2016-12-16 - -
AMENDMENT 2016-11-14 - -
AMENDMENT 2015-12-07 - -
AMENDMENT 2013-06-05 - -

Documents

Name Date
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-28
Off/Dir Resignation 2019-05-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-05-15
Amendment 2017-10-19
ANNUAL REPORT 2017-01-06
Amendment 2016-12-16
Amendment 2016-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State