Search icon

LA NUEVA TIJERA II INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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