Entity Name: | BRENDA NESTOR ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BRENDA NESTOR ASSOCIATES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Aug 1979 (46 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | 634276 |
FEI/EIN Number |
592006514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39 PALM AVE., MIAMI BEACH, FL, 33139, US |
Mail Address: | 39 PALM AVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NESTOR BRENDA | President | 39 PALM AVE., MIAMI, FL, 33139 |
NESTOR BRENDA | Agent | 39 PALM AVE., MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-24 | 39 PALM AVE., MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2018-05-24 | 39 PALM AVE., MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-24 | 39 PALM AVE., MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-15 | NESTOR, BRENDA | - |
REINSTATEMENT | 2017-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-05-24 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-10-15 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State