Entity Name: | NEELS COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Apr 1982 (43 years ago) |
Date of dissolution: | 22 Feb 2024 (a year ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Feb 2024 (a year ago) |
Document Number: | 852507 |
FEI/EIN Number |
980041168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 GIRALDA AVE 143, CORAL GABLES, FL, 33134, US |
Mail Address: | 1172 S DIXIE HWY, #360, CORAL GABLES, FL, 33146, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MARCELL FELIPE, P.A. | Agent | - |
ELSACA HIRMAS CLAUDIA | Vice President | 1172 S DIXIE HWY, MIAMI, FL, 33146 |
ELSACA HIRMAS CARLOS J | President | 1172 S DIXIE HWY, MIAMI, FL, 33146 |
ELSACA HIRMAS PABLO | Vice President | 1172 S DIXIE HWY, MIAMI, FL, 33146 |
RIVERA CECILIA | Secretary | 1172 S DIXIE HWY, MIAMI, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 139 GIRALDA AVE 143, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 1200 PONCE DE LEON BLVD, SUITE 703, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | MARCELL FELIPE, P.A. | - |
CONVERSION | 2024-02-22 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P24000021892. CONVERSION NUMBER 500000251495 |
REINSTATEMENT | 2010-02-04 | - | - |
CHANGE OF MAILING ADDRESS | 2010-02-04 | 139 GIRALDA AVE 143, CORAL GABLES, FL 33134 | - |
REVOKED FOR REGISTERED AGENT | 2010-01-11 | - | - |
REINSTATEMENT | 1991-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
EVENT CONVERTED TO NOTES | 1988-03-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-09 |
AMENDED ANNUAL REPORT | 2015-06-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State