Entity Name: | NEVELS HARBOUR CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEVELS HARBOUR CORP 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: | 11 Jul 2014 (11 years ago) |
Document Number: | P14000059016 |
FEI/EIN Number |
35-2530420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1928 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL, 33139 |
Mail Address: | c/o 1441 Brickell Ave, Miami, FL, 33131, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELFON-DANIEL ABRAHAM (BETO) | President | c/o 1441 Brickell Ave, Miami, FL, 33131 |
HELFON-DANIEL ABRAHAM (BETO) | Secretary | c/o 1441 Brickell Ave, Miami, FL, 33131 |
ROBERT ALLEN LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1928 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-30 | Robert Allen Law, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-30 | 1441 Brickell Ave, Suite 1400, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State