Entity Name: | MIAMI NICE VACATION RENTALS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Feb 2015 (10 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 17 Feb 2015 (10 years ago) |
Document Number: | P15000012353 |
FEI/EIN Number | 47-3056315 |
Address: | 1055 Sweetwater Ave, CLEWISTON, FL, 33440, US |
Mail Address: | 1055 Sweetwater Ave, Clewiston, FL, 33440, US |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ ERNESTO | Agent | 1055 Sweetwater Ave, CLEWISTON, FL, 33440 |
Name | Role | Address |
---|---|---|
GOMEZ ERNESTO | President | 1055 Sweetwater Ave, CLEWISTON, FL, 33440 |
Name | Role | Address |
---|---|---|
Gomez Ana M | Vice President | 1055 Sweetwater Ave, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 1055 Sweetwater Ave, CLEWISTON, FL 33440 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 1055 Sweetwater Ave, CLEWISTON, FL 33440 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 1055 Sweetwater Ave, CLEWISTON, FL 33440 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | GOMEZ, ERNESTO | No data |
ARTICLES OF CORRECTION | 2015-02-17 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-27 |
Articles of Correction | 2015-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State