Search icon

NEELS COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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