Entity Name: | NICTOMRE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICTOMRE 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: | 17 Nov 2015 (9 years ago) |
Document Number: | P15000093191 |
FEI/EIN Number |
38-3984345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 929 Michigan ave, apt 6, MIAMI BEACH, FL, 33139, US |
Mail Address: | 929 Michigan ave, apt 6, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTIGLIONi ANTONIO | President | 929 Michigan ave, MIAMI BEACH, FL, 33139 |
PA2NOM CORP | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-06 | 929 Michigan ave, apt 6, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2018-04-06 | 929 Michigan ave, apt 6, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-06 | PA2NOM CORP | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-06 | 350 LINCOLN ROAD, SUITE M--ASSAT, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-25 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-18 |
AMENDED ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State