Entity Name: | NIQUERO SEAFOOD INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NIQUERO SEAFOOD 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: | 03 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2019 (6 years ago) |
Document Number: | P13000056779 |
FEI/EIN Number |
46-3108537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1321 NW 95TH ST, MIAMI, FL, 33147, US |
Mail Address: | 1321 NW 95TH ST, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NUNEZ ERNESTO | President | 1321 NW 95TH ST, MIAMI, FL, 33147 |
NUNEZ ERNESTO | Secretary | 1321 NW 95TH ST, MIAMI, FL, 33147 |
NUNEZ ERNESTO PRES | Agent | 1321 NW 95TH ST, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-01 | 1321 NW 95TH ST, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2021-03-01 | 1321 NW 95TH ST, MIAMI, FL 33147 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-01 | 1321 NW 95TH ST, MIAMI, FL 33147 | - |
REINSTATEMENT | 2019-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-23 | NUNEZ, ERNESTO, PRES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-07 |
REINSTATEMENT | 2019-10-23 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State