Search icon

SUCESORES DE NESTOR NUNEZ INC.

Company Details

Entity Name: SUCESORES DE NESTOR NUNEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2019 (5 years ago)
Document Number: P17000021793
FEI/EIN Number APPLIED FOR
Address: 116 FLAME VINE DR., NAPLES, FL, 34110, US
Mail Address: 116 FLAME VINE DR., NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ MYRIAM E Agent 116 FLAME VINE DR., NAPLES, FL, 34110

President

Name Role Address
NUNEZ MYRIAM E President 116 FLAME VINE DR., NAPLES, FL, 34110

Vice President

Name Role Address
NUNEZ NESTOR J Vice President 7994 NW 114TH PL, DORAL, FL, 33178

Secretary

Name Role Address
NUNEZ MARIA G Secretary 528 AURORA AVE., METAIRE, LA, 70005

Treasurer

Name Role Address
NUNEZ VIVIAN C Treasurer 518 LONG POINTE LANE, COLUMBIA, SC, 29229

Director

Name Role Address
NUNEZ JUAN C Director 116 FLAME VINE DR., NAPLES, FL, 34110
NUNEZ MARIA E Director 316 RESEDA DR, COLUMBIA, SC, 29223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-20 NUNEZ, MYRIAM E No data
REINSTATEMENT 2019-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-25 116 FLAME VINE DR., NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2019-09-25 116 FLAME VINE DR., NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-25 116 FLAME VINE DR., NAPLES, FL 34110 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-09-25
Domestic Profit 2017-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State