Search icon

NEXT COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: NEXT COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: F99000004261
FEI/EIN Number 522082250

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

Address: 520 West Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 520 West Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAIMON SHALOM A Chief Executive Officer 520 West Ave, MIAMI BEACH, FL, 33139
MAIMON SIMA Secretary 520 West Ave, MIAMI BEACH, FL, 33139
MAIMON SHALOM A Agent 10743 SW 104th Street, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 MAIMON, SHALOM ARIK -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 10743 SW 104th Street, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-01-04 520 West Ave, #701, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 520 West Ave, #701, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2024-01-04 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-03 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2009-02-02 NEXT COMMUNICATIONS, INC. -
CANCEL ADM DISS/REV 2008-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000755839 TERMINATED 1000000727337 MIAMI-DADE 2016-11-18 2026-11-23 $ 723.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000759625 LAPSED 2015-CA-002453 MIAMI-DADE CTY CIR CT 2016-11-07 2021-12-05 $176,382.49 U.S. BANK NATIONAL ASSOCIATION, D/B/A U.S. BANK EQUIPMENT FINANCE, 1310 MADRID STREET, MARSHALL, MN 56258
J16000241517 LAPSED 1:16- MC-21166-DPG USDC, S.D. FLA. 2016-02-12 2021-04-11 $2,248,956.77 CISCO SYSTEMS CAPITAL CORPORATION, 170 WEST TASMAN DRIVE, SAN JOSE, CA 95134
J15000238812 ACTIVE 1000000653743 DADE 2015-02-09 2035-02-11 $ 28,001.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001828293 ACTIVE 1000000562957 MIAMI-DADE 2013-12-16 2033-12-26 $ 287,914.02 STATE OF FLORIDA3070630
J05000071974 LAPSED 04-11521 CA 04 MIAMI-DADE CIRCUIT 2004-02-19 2010-05-23 $298,933.93 SUNRISE INTERNATIONAL LEASING CORPORATION, 5500 WAYZATA BLVD., SUITE 725, GOLDEN VALLEY, MINNESOTA 55416

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-01
REINSTATEMENT 2024-01-04
REINSTATEMENT 2020-11-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-05-01
Reg. Agent Change 2015-12-07
ANNUAL REPORT 2015-03-04
AMENDED ANNUAL REPORT 2014-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State