Search icon

NIETO ADM CORP - Florida Company Profile

Company Details

Entity Name: NIETO ADM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIETO ADM 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: 18 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: P14000100809
FEI/EIN Number 47-2670131

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24133 SW 107 CT, HOMESTEAD, FL, 33032, US
Mail Address: 24133 SW 107 CT, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILA NIETO ADAM MANUEL President 24133 SW 107 CT, HOMESTEAD, FL, 33032
AGUILA NIETO ADAM MANUEL Agent 24133 SW 107 CT, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 24133 SW 107 CT, HOMESTEAD, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 24133 SW 107 CT, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2020-06-29 24133 SW 107 CT, HOMESTEAD, FL 33032 -
REINSTATEMENT 2017-01-21 - -
REGISTERED AGENT NAME CHANGED 2017-01-21 AGUILA NIETO, ADAM MANUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-01-21
Domestic Profit 2014-12-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State