Search icon

NOVO ERA REALTY INC - Florida Company Profile

Company Details

Entity Name: NOVO ERA REALTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVO ERA REALTY 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: 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: 11 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000004073
FEI/EIN Number 46-1752925

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

Mail Address: 12080 SW 127 AVENUE, MIAMI, FL, 33186, US
Address: 12516 SW 123 COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOVENIA EMETERIO President 12080 SW 127 Ave, MIAMI, FL, 33186
SANTOVENIA EMETERIO Agent 12080 SW 127 Avenue, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-16 SANTOVENIA, EMETERIO -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 12080 SW 127 Avenue, Ste B1-115, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-05 12516 SW 123 COURT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-05-05 12516 SW 123 COURT, MIAMI, FL 33186 -
AMENDMENT 2013-02-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-05-16
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-01-16
Amendment 2013-02-08
Domestic Profit 2013-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State