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. |
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 |
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 | - |
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 | - |
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