Entity Name: | AVENTURA NOUEL 412 INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AVENTURA NOUEL 412 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: | 01 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2017 (8 years ago) |
Document Number: | P13000029741 |
FEI/EIN Number |
82-1193086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13550 VILLAGE PARK DR STE 255, ORLANDO, FL, 32837, US |
Mail Address: | 13550 VILLAGE PARK DR STE 255, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORLANDO REGISTERED AGENTS LLC | Agent | - |
NOUEL MENDOZA LUIS E | President | 18151 NE 31 CT, AVENTURA, FL, 33160 |
NOUEL MENDOZA LUIS E | Vice President | 18151 NE 31 CT, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-23 | Orlando Registered Agents LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-26 | 13550 VILLAGE PARK DR STE 255, ORLANDO, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 13550 VILLAGE PARK DR STE 255, ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 13550 VILLAGE PARK DR STE 255, ORLANDO, FL 32837 | - |
REINSTATEMENT | 2017-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-27 |
REINSTATEMENT | 2017-04-25 |
Domestic Profit | 2013-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State