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 |
Name | Role | Address |
---|---|---|
NUNEZ MYRIAM E | Agent | 116 FLAME VINE DR., NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
NUNEZ MYRIAM E | President | 116 FLAME VINE DR., NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
NUNEZ NESTOR J | Vice President | 7994 NW 114TH PL, DORAL, FL, 33178 |
Name | Role | Address |
---|---|---|
NUNEZ MARIA G | Secretary | 528 AURORA AVE., METAIRE, LA, 70005 |
Name | Role | Address |
---|---|---|
NUNEZ VIVIAN C | Treasurer | 518 LONG POINTE LANE, COLUMBIA, SC, 29229 |
Name | Role | Address |
---|---|---|
NUNEZ JUAN C | Director | 116 FLAME VINE DR., NAPLES, FL, 34110 |
NUNEZ MARIA E | Director | 316 RESEDA DR, COLUMBIA, SC, 29223 |
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 |
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