Entity Name: | MIAMI NICE VACATION RENTALS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIAMI NICE VACATION RENTALS, INC 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 1055 Sweetwater Ave, CLEWISTON, FL, 33440 |
Gomez Ana M | Vice President | 1055 Sweetwater Ave, CLEWISTON, FL, 33440 |
GOMEZ ERNESTO | Agent | 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 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 1055 Sweetwater Ave, CLEWISTON, FL 33440 | - |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 1055 Sweetwater Ave, CLEWISTON, FL 33440 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | GOMEZ, ERNESTO | - |
ARTICLES OF CORRECTION | 2015-02-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State