Search icon

NNOLETO, INC. - Florida Company Profile

Company Details

Entity Name: NNOLETO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NNOLETO, 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: 26 Dec 2012 (12 years ago)
Document Number: P12000103934
FEI/EIN Number 46-1630193

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

Address: 1835 SW 163 Ave, Miramar, FL, 33027, US
Mail Address: 1835 SW 163 Ave, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEZERRA NILO N President 1835 SW 163 AVE, Miramar, FL, 33027
BEZERRA NANCY A Vice President 1835 SW 163 AVE, Miramar, FL, 33027
FUERTES MARTA M Agent 12186 SW 131 AVENUE, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000126358 ALASKA MEDIA BROWARD PLANTATION EXPIRED 2012-12-28 2017-12-31 - 317 S STATE ROAD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1835 SW 163 Ave, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-04-28 1835 SW 163 Ave, Miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State