Entity Name: | NVL ARCHITECTURE P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NVL ARCHITECTURE P.A. 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: | 09 Oct 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Jun 2011 (14 years ago) |
Document Number: | S86343 |
FEI/EIN Number |
650293950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5150 SW 75TH STREET, MIAMI, FL, 33143, US |
Mail Address: | PO BOX 432525, SOUTH MIAMI, FL, 33243-2525, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGORY A NEVILLE | Agent | 5150 S W 75TH STREET, MIAMI, FL, 33143 |
NEVILLE GREGORY A | President | 5150 S W 75TH STREET, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-02-10 | 5150 SW 75TH STREET, MIAMI, FL 33143 | - |
NAME CHANGE AMENDMENT | 2011-06-16 | NVL ARCHITECTURE P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-24 | 5150 SW 75TH STREET, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-05-24 | 5150 S W 75TH STREET, MIAMI, FL 33143 | - |
REGISTERED AGENT NAME CHANGED | 1996-05-01 | GREGORY A NEVILLE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-06-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State