Entity Name: | SUPER NICE HAULERS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUPER NICE HAULERS CORP 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: | 08 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2019 (5 years ago) |
Document Number: | P13000041514 |
FEI/EIN Number |
46-2737354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1018 Appaloosa Hills Ave, las vegas, NV, 89081, US |
Mail Address: | 15120 imagine dr, el paso, TX, 79938, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA LEONEL | President | 1018 Appaloosa Hills Ave, N LAS VEGAS, NV, 89081 |
MENDOZA LEONEL | Vice President | 1018 Appaloosa Hills Ave, N LAS VEGAS, NV, 89081 |
MENDOZA LEONEL | Director | 1018 Appaloosa Hills Ave, N LAS VEGAS, NV, 89081 |
MENDOZA LEONEL | Agent | 9862 nw 82 ave apt 301, Hialeah Gardens, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-10 | 1018 Appaloosa Hills Ave, las vegas, NV 89081 | - |
REINSTATEMENT | 2019-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-27 | 1018 Appaloosa Hills Ave, las vegas, NV 89081 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-27 | MENDOZA, LEONEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 9862 nw 82 ave apt 301, Hialeah Gardens, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-24 |
REINSTATEMENT | 2019-11-27 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-08 |
Domestic Profit | 2013-05-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State