Search icon

NETHER LANDS ADVERTISING DESIGN GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NETHER LANDS ADVERTISING DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETHER LANDS ADVERTISING DESIGN GROUP, 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: 08 May 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L71832
FEI/EIN Number 650191982

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

Address: 8450 SW 98 ST, MIAMI, FL, 33156
Mail Address: 8450 SW 98 ST, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO PATRICE C Director 8450 SW 98 ST, MIAMI, FL, 33156
DEFELICE THOMAS Agent 11790 SW 89 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-07 8450 SW 98 ST, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1999-09-07 8450 SW 98 ST, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 1992-04-08 11790 SW 89 STREET, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 1992-04-08 DEFELICE, THOMAS -
REINSTATEMENT 1991-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1999-09-07
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State