Search icon

NU-VUE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: NU-VUE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NU-VUE INDUSTRIES, 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: 01 Jun 1993 (32 years ago)
Document Number: P93000040423
FEI/EIN Number APPLIED FOR

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

Address: 1055/1059 EAST 29 STREET, HIALEAH, FL, 33013, US
Mail Address: 1055/1059 EAST 29 STREET, HIALEAH, FL, 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARDADO MARIA R Director 1055 E 29TH STREET, HIALEAH, FL, 33013
GUARDADO MARIA R President 1055 E 29TH STREET, HIALEAH, FL, 33013
GUARDADO MARIA R Agent 1055/1059 E. 29 ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 1055/1059 EAST 29 STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2000-01-19 1055/1059 EAST 29 STREET, HIALEAH, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-19 1055/1059 E. 29 ST, HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13467568 0418800 1980-01-22 2834 S FLORIDA AVE, West Palm Beach, FL, 33401
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-05-29
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320858160
13376397 0418800 1975-10-20 1053 EAST 29TH STREET, Hialeah, FL, 33013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-20
Case Closed 1975-11-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-10-23
Abatement Due Date 1975-11-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01 I
Issuance Date 1975-10-23
Abatement Due Date 1975-11-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-10-23
Abatement Due Date 1975-10-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-10-23
Abatement Due Date 1975-11-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1975-10-23
Abatement Due Date 1975-11-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-10-23
Abatement Due Date 1975-10-28
Nr Instances 6
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-10-23
Abatement Due Date 1975-11-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1975-10-23
Abatement Due Date 1975-11-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 F01 I
Issuance Date 1975-10-23
Abatement Due Date 1975-11-18
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-10-23
Abatement Due Date 1975-11-04
Nr Instances 2

Date of last update: 01 May 2025

Sources: Florida Department of State