Search icon

NATIONAL WAREHOUSE SALES, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL WAREHOUSE SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL WAREHOUSE SALES, 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: 23 Aug 1982 (43 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F96584
FEI/EIN Number 592214117

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13007 SW 122 AVE, MIAMI, FL, 33186, US
Mail Address: 13007 SW 122 AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL, SIDONIA President 18433 S.W. 87TH PLACE, MIAMI, FL, 33157
RUSSELL, SIDONIA Treasurer 18433 S.W. 87TH PLACE, MIAMI, FL, 33157
RUSSELL SIDONIA Agent 184 33 SW 87 PLACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 184 33 SW 87 PLACE, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 13007 SW 122 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2004-04-26 13007 SW 122 AVE, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2004-04-26 RUSSELL, SIDONIA -
REINSTATEMENT 1993-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001259424 TERMINATED 1000000375502 MIAMI-DADE 2013-08-08 2033-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000361926 TERMINATED 1000000272153 MIAMI-DADE 2012-04-24 2032-05-02 $ 630.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000310394 TERMINATED 1000000267160 MIAMI-DADE 2012-04-18 2032-04-25 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-13
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-28
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State