Search icon

BRENDA NESTOR ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
NESTOR BRENDA President 39 PALM AVE., MIAMI, FL, 33139
NESTOR BRENDA Agent 39 PALM AVE., MIAMI BEACH, FL, 33139

Events

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 - -

Documents

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