Entity Name: | CARLOS NINO P.A |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CARLOS NINO P.A 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: | 19 Jun 2013 (12 years ago) |
Document Number: | P13000053379 |
FEI/EIN Number |
46-3746958
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11536 SW 239 TER, HOMESTEAD, FL, 33032, US |
Mail Address: | 11536 SW 239 TER, HOMESTEAD, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NINO CARLOS A | Director | 11536 SW 239 TER, miami, FL, 33032 |
NINO CARLOS A | President | 11536 SW 239 TER, miami, FL, 33032 |
NINO CARLOS | Agent | 11536 SW 239 TER, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-16 | 11536 SW 239 TER, HOMESTEAD, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2024-01-16 | 11536 SW 239 TER, HOMESTEAD, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-16 | NINO, CARLOS | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-16 | 11536 SW 239 TER, HOMESTEAD, FL 33032 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State