Search icon

N&G DUQUE CORP - Florida Company Profile

Company Details

Entity Name: N&G DUQUE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N&G DUQUE 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: 14 Feb 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2024 (10 months ago)
Document Number: P19000012696
FEI/EIN Number 83-3589573

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

Address: 10910 SW 156TH ST, MIAMI, FL, 33157, US
Mail Address: 10910 SW 156TH ST, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ BETSY President 10910 SW 156TH ST, MIAMI, FL, 33157
Fernandez betsy Agent 10910 SW 156TH ST, MIAMI, FL, 33157
ANDRES DUQUE MARTIN Vice President 10910 SW 156TH ST, MIAMI, FL, 33157
NELVIS SPECHT FEVRTADO Secretary 10910 SW 156TH ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 10910 SW 156TH ST, MIAMI, FL 33157 -
AMENDMENT 2023-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-24 10910 SW 156TH ST, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-10-24 10910 SW 156TH ST, MIAMI, FL 33157 -
AMENDMENT 2023-10-06 - -
AMENDMENT 2022-05-26 - -
REGISTERED AGENT NAME CHANGED 2022-01-27 Fernandez, betsy -
REINSTATEMENT 2021-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Amendment 2024-05-22
ANNUAL REPORT 2024-04-09
Amendment 2023-10-24
Amendment 2023-10-06
ANNUAL REPORT 2023-04-27
Amendment 2022-05-26
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-05-12
Amendment 2020-08-11
Domestic Profit 2019-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State