Search icon

NANO REMODELING CORP. - Florida Company Profile

Company Details

Entity Name: NANO REMODELING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANO REMODELING 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: 12 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: P18000023926
FEI/EIN Number 82-4888092

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 205 Martin St, Lake Placid, FL, 33852, US
Mail Address: 205 Martin St, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS ARNALDO President 17330 SW 108 PLACE, MIAMI, FL, 33157
JD MILO CPA, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 208 Fairhill St, Lake Placid, FL 33852 -
CHANGE OF MAILING ADDRESS 2025-01-20 208 Fairhill St, Lake Placid, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-04 205 Martin St, Lake Placid, FL 33852 -
CHANGE OF MAILING ADDRESS 2023-02-04 205 Martin St, Lake Placid, FL 33852 -
REGISTERED AGENT NAME CHANGED 2022-03-01 JD MILO CPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 11121 SW 172 TERRACE, MIAMI, FL 33157 -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-27
REINSTATEMENT 2019-10-03
Domestic Profit 2018-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State