Entity Name: | NICARAGUA BOX TOBACCO CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICARAGUA BOX TOBACCO 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: | 24 Jul 2015 (10 years ago) |
Document Number: | P15000063107 |
FEI/EIN Number |
47-4658731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 816 NW 136 TH ave, Miami, FL, 33182, US |
Mail Address: | 816 NW 136 TH ave, Miami, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ DIONISIO ASr. | President | 816 NW 136 Ave, Miami, FL, 33182 |
FERNANDEZ Dionisio ASr. | Agent | 816 NW 136 Th Ave, miami, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-31 | 816 NW 136 TH ave, Miami, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2023-05-31 | 816 NW 136 TH ave, Miami, FL 33182 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-31 | FERNANDEZ, Dionisio Abdel , Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-31 | 816 NW 136 Th Ave, miami, FL 33182 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
AMENDED ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State