Entity Name: | NTF MIAMI, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NTF MIAMI, 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: | 12 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Dec 2016 (8 years ago) |
Document Number: | P14000092165 |
FEI/EIN Number |
32-0452691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 LINCOLN RD, MIAMI BEACH, FL, 33139, US |
Mail Address: | 100 LINCOLN RD, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIBERATI FILIPPO | President | 820 15TH STREET, MIAMI BEACH, FL, 33139 |
LIBERATI NOVELLA | Vp | 820 15TH STREET, MIAMI BEACH, FL, 33139 |
Alexandre Ballerini PA | Agent | 848 Brickell Ave., Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 848 Brickell Ave., Suite 830, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-17 | 100 LINCOLN RD, CU-24, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2023-02-17 | 100 LINCOLN RD, CU-24, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | Alexandre Ballerini PA | - |
REINSTATEMENT | 2016-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-06 |
REINSTATEMENT | 2016-12-09 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State