Search icon

NOVELTIES UNLIMITED, INC.

Company Details

Entity Name: NOVELTIES UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Sep 1983 (41 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: G61664
FEI/EIN Number 59-2331707
Address: 12225 SW 133 CT, MIAMI, FL 33186
Mail Address: 12225 SW 133 CT, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BENCHETRIT, LUCIA Agent 12360 SW 132ND CT, MIAMI, FL 33186

President

Name Role Address
BENCHETRIT, JACOB President 12360 SW 132ND CT., #215, MIAMI, FL 33186

Treasurer

Name Role Address
BENCHETRIT, JACOB Treasurer 12360 SW 132ND CT., #215, MIAMI, FL 33186

Director

Name Role Address
BENCHETRIT, JACOB Director 12360 SW 132ND CT., #215, MIAMI, FL 33186
BENCHETRIT, LUCIA Director 12360 SW 132ND CT., #215, MIAMI, FL 33186

Vice President

Name Role Address
BENCHETRIT, LUCIA Vice President 12360 SW 132ND CT., #215, MIAMI, FL 33186

Secretary

Name Role Address
BENCHETRIT, LUCIA Secretary 12360 SW 132ND CT., #215, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-15 12225 SW 133 CT, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2001-05-15 12225 SW 133 CT, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-17 12360 SW 132ND CT, MIAMI, FL 33186 No data
AMENDMENT 1993-02-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000280562 LAPSED 03-3949 CA 08 MIAMI-DADE CIRCUIT COURT 2003-10-08 2008-10-10 $31169.00 AMERITEX YARN, LLC, 840 PLANTATION DRIVE, BURLINGTON, NC 27215

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-09-14
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-05-01

Date of last update: 05 Feb 2025

Sources: Florida Department of State