Entity Name: | NICE WEATHER CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICE WEATHER 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: |
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: | 14 Jun 2012 (13 years ago) |
Document Number: | P12000053946 |
FEI/EIN Number |
45-5492255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18628 SW 50TH COURT, MIRAMAR, FL, 33029, US |
Address: | 927 EUCLID AVENUE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NICASTRO MASSIMO | President | 18628 SW 50TH COURT, MIRAMAR, FL, 33029 |
NICASTRO MASSIMO | Treasurer | 18628 SW 50TH COURT, MIRAMAR, FL, 33029 |
NICASTRO MASSIMO | Secretary | 18628 SW 50TH COURT, MIRAMAR, FL, 33029 |
DEL FIERRO BRIAN | Agent | 18628 SW 50TH COURT, MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-26 | DEL FIERRO, BRIAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-15 | 927 EUCLID AVENUE, UNIT 10, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2017-02-15 | 927 EUCLID AVENUE, UNIT 10, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | 18628 SW 50TH COURT, MIRAMAR, FL 33029 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State