Entity Name: | NEXTERA ELECTRIC INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEXTERA ELECTRIC 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: | 22 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2017 (7 years ago) |
Document Number: | P12000089065 |
FEI/EIN Number |
46-1335523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13601 SW 37TH CT, DAVIE, FL, 33330, US |
Mail Address: | 13601 SW 37TH CT, DAVIE, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARVILLE BRANDON | President | 13601 SW 37TH CT, DAVIE, FL, 33330 |
DARVILLE BRANDON | Agent | 13601 SW 37TH CT, DAVIE, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 13601 SW 37TH CT, DAVIE, FL 33330 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-17 | 13601 SW 37TH CT, DAVIE, FL 33330 | - |
CHANGE OF MAILING ADDRESS | 2019-01-17 | 13601 SW 37TH CT, DAVIE, FL 33330 | - |
REINSTATEMENT | 2017-12-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-10 | DARVILLE, BRANDON | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-13 |
REINSTATEMENT | 2017-12-10 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State