Search icon

NUSONICS INCORPORATED - Florida Company Profile

Company Details

Entity Name: NUSONICS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUSONICS INCORPORATED 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: 13 Oct 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L22923
FEI/EIN Number 650151281

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

Address: 5056 NW 74TH AVE, MIAMI, FL, 33166, US
Mail Address: P.O. BOX 520945, MIAMI, FL, 33152-0945, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHA-KIM, ANDREA Director 14209 SW 62 ST., MIAMI, FL
CHA-KIM, VICTOR Vice President 14221 SW. 83RD. ST., MIAMI, FL
CHA-KIM, BARBARA Secretary 14221 SW 83RD ST, MIAMI, FL
CHA-KIM, BARBARA Treasurer 14221 SW 83RD ST, MIAMI, FL
CHA-KIM, BARBARA Agent 14221 SOUTH WEST 83RD ST., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-24 5056 NW 74TH AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1998-03-24 5056 NW 74TH AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1991-05-03 CHA-KIM, BARBARA -

Documents

Name Date
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State