Entity Name: | LA NUEVA TIJERA II INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA NUEVA TIJERA II 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: | 15 Oct 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Oct 2019 (6 years ago) |
Document Number: | P13000084706 |
FEI/EIN Number |
38-3916413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 NW 57th AVE, MIAMI, FL, 33126, US |
Mail Address: | 136 NW 57TH AVE, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO CRISTOBAL | President | 136 NW 57TH AVE, MIAMI, FL, 33126 |
LOBACO DADNE | Vice President | 136 NW 57TH AVE, MIAMI, FL, 33126 |
ALONSO CRISTOBAL | Agent | 136 NW 57TH AVE, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-24 | 136 NW 57TH AVE, MIAMI, FL 33126 | - |
AMENDMENT | 2019-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-25 | ALONSO, CRISTOBAL | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-13 | 136 NW 57th AVE, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2015-02-13 | 136 NW 57th AVE, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-24 |
Amendment | 2019-10-25 |
AMENDED ANNUAL REPORT | 2019-09-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State