Entity Name: | NATALIE WEST CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATALIE WEST CONTRACTORS, 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: | 26 Aug 1993 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Dec 2005 (19 years ago) |
Document Number: | P93000059821 |
FEI/EIN Number |
650432522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15439 SW 80 St 105, MIAMI, FL, 33193, US |
Mail Address: | 15439 SW 80 St unit 105, MIAMI, FL, 33186, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERT CURBELO LLC | Agent | - |
CURBELO Jr ROBERTO | Director | 15439 SW 80 St unit 105, MIAMI, FL, 33193 |
CURBELO Jr ROBERTO | President | 15439 SW 80 St unit 105, MIAMI, FL, 33193 |
CURBELO Jr ROBERTO | Secretary | 15439 SW 80 St unit 105, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-10 | 15439 SW 80 St 105, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-10 | 15439 SW 80 St unit 105, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2013-01-18 | 15439 SW 80 St 105, MIAMI, FL 33193 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-15 | ROBERT CURBELO | - |
CANCEL ADM DISS/REV | 2005-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State