Entity Name: | NEVA 123 INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEVA 123 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: | 22 Aug 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Dec 2018 (6 years ago) |
Document Number: | P13000069929 |
FEI/EIN Number |
463476050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 BAYVIEW Dr, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 100 Bayview Dr, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Osipov Alexander | President | 100 Bayview Dr, Sunny Isles Beach, FL, 33160 |
OSIPOV ALEXANDER | Agent | 100 BAYVIEW DR APT 419, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-12-10 | OSIPOV, ALEXANDER | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-10 | 100 BAYVIEW DR APT 419, SUNNY ISLES BEACH, FL 33160 | - |
AMENDMENT | 2018-12-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 100 BAYVIEW Dr, 419, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2015-10-06 | 100 BAYVIEW Dr, 419, SUNNY ISLES BEACH, FL 33160 | - |
REINSTATEMENT | 2015-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
Amendment | 2018-12-10 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State