Entity Name: | NVE FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Dec 2021 (3 years ago) |
Date of dissolution: | 16 Jul 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 16 Jul 2023 (2 years ago) |
Document Number: | F21000007357 |
FEI/EIN Number | 463517960 |
Address: | 912 N LA CIENAGA BLVD, LOS ANGELES, CA, 90069, US |
Mail Address: | 8605 SANTA MONICA BLVD, PMB 62998, WEST HOLLYWOOD, CA, 90069-4109, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
HYMAN BRETT | President | 912 N LA CIENAGA BLVD, LOS ANGELES, CA, 90069 |
Name | Role | Address |
---|---|---|
HYMAN BRETT | Director | 912 N LA CIENAGA BLVD, LOS ANGELES, CA, 90069 |
Name | Role | Address |
---|---|---|
HYMAN BRETT | Secretary | 912 N LA CIENAGA BLVD, LOS ANGELES, CA, 90069 |
Name | Role | Address |
---|---|---|
HYMAN BRETT | Treasurer | 912 N LA CIENAGA BLVD, LOS ANGELES, CA, 90069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-07-16 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-07-16 | 912 N LA CIENAGA BLVD, 2ND FLOOR, LOS ANGELES, CA 90069 | No data |
REGISTERED AGENT CHANGED | 2023-07-16 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2023-07-16 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-01-10 |
Foreign Profit | 2021-12-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State