Entity Name: | SUCESORES DE DON CARLOS NUNEZ Y DONA PURA GALVEZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUCESORES DE DON CARLOS NUNEZ Y DONA PURA GALVEZ, 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: | 19 Aug 1996 (29 years ago) |
Document Number: | P96000069104 |
FEI/EIN Number |
650757239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7500 NW 74TH AVE, MEDLEY, FL, 33166, US |
Mail Address: | 7500 NW 74TH AVE, MEDLEY, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRIAY CARLOS | Agent | 2301 NW 87 AVENUE #501, MIAMI, FL, 33172 |
CARLOS NUNEZ TARAFA | President | 7500 NW 74TH AVENUE, MEDLEY, FL, 33166 |
INFANTE JOSE M | Secretary | 7500 NW 74TH AVE, MEDLEY, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-11-22 | 7500 NW 74TH AVE, MEDLEY, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2022-11-22 | 7500 NW 74TH AVE, MEDLEY, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-05 | TRIAY, CARLOS | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-05 | 2301 NW 87 AVENUE #501, MIAMI, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State