Search icon

NUYALA AXIS II INC. - Florida Company Profile

Company Details

Entity Name: NUYALA AXIS II INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NUYALA AXIS II INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Apr 2013 (12 years ago)
Document Number: P13000032074
FEI/EIN Number 90-0987343

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

Address: 1111 SW 1st Ave #3716, MIAMI, FL 33130
Mail Address: 1111 SW 1st Ave #3716, MIAMI, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ, JOSE FRANCISCO President 1111 SW 1st Ave # 3716, MIAMI, FL 33130
SANCHEZ, JOSE FRANCISCO Director 1111 SW 1st Ave # 3716, MIAMI, FL 33130
ARMENTEROS, NURIA Secretary 1111 SW 1st Ave # 3716, MIAMI, FL 33130
ARMENTEROS, NURIA Director 1111 SW 1st Ave # 3716, MIAMI, FL 33130
Gutierrez Armenteros, Alfredo Jesus Treasurer 1111 SW 1st Ave #3716, MIAMI, FL 33130
Gutierrez Armenteros, Alfredo Jesus Director 1111 SW 1st Ave #3716, MIAMI, FL 33130
MYRIAM C. GONZALEZ, PA Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1111 SW 1st Ave #3716, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-04-26 1111 SW 1st Ave #3716, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2021-02-12 MYRIAM C GONZALEZ PA -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 999 PONCE DE LEON BLVD, SUITE # 935, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State