Search icon

NATALIE WEST CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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