Search icon

NITZA VILLAPOL, INC.

Company Details

Entity Name: NITZA VILLAPOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2014 (10 years ago)
Document Number: P14000102577
FEI/EIN Number 37-1774694
Address: 6348 sw 151 place, MIAMI, FL, 33193, US
Mail Address: 6348 sw 151 place, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REGOJO ANTONIO Agent 12550 BISCAYNE BLVD, MIAMI, FL, 33181

President

Name Role Address
COLOMINA SISI President 6348 SW 151 PLACE, MIAMI, FL, 33193

Treasurer

Name Role Address
Alvarez Alis Treasurer 12550 BISCAYNE BLVD, MIAMI, FL, 33181

Secretary

Name Role Address
Escalona Lorenzo Eddyl Secretary 12550 BISCAYNE BLVD, MIAMI, FL, 33181

Vice President

Name Role Address
Escalona Lorenzo Eddyl Vice President 12550 BISCAYNE BLVD, MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000098984 COCINA AL MINUTO ACTIVE 2020-08-06 2025-12-31 No data NITZA VILLAPOL,INC., 17182 SW 92ND STREET, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-17 6348 sw 151 place, MIAMI, FL 33193 No data
CHANGE OF MAILING ADDRESS 2022-05-17 6348 sw 151 place, MIAMI, FL 33193 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 12550 BISCAYNE BLVD, #110, MIAMI, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State