Entity Name: | NEONET CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEONET 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: | 10 Nov 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Nov 2000 (24 years ago) |
Document Number: | P94000082645 |
FEI/EIN Number |
650537959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 LAKE ROAD, MIAMI, FL, 33137, US |
Mail Address: | 780 LAKE ROAD, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS JOSE A | President | 780 LAKE ROAD, MIAMI, FL, 33137 |
ADAMS JOSE A | Agent | 780 LAKE ROAD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2007-04-30 | 780 LAKE ROAD, MIAMI, FL 33137 | - |
REINSTATEMENT | 2000-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-28 | 780 LAKE ROAD, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 1995-04-28 | ADAMS, JOSE A | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-28 | 780 LAKE ROAD, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State