Entity Name: | NOHER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOHER, 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: |
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: | 29 Oct 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (3 years ago) |
Document Number: | M61669 |
FEI/EIN Number |
521541162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2 GROVE ISLE DR, 201, MIAMI, FL, 33133, US |
Address: | 3655 W 16 Ave, MIAMI, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSORNO JUAN M | President | 2 GROVE ISLE DR APT 201, MIAMI, FL, 33133 |
NOHER, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-09-27 | Noher Inc | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-26 | 3655 W 16 Ave, MIAMI, FL 33025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-26 | 3655 W 16 Ave, MIAMI, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-06 | 2 GROVE ISLE DR APT 201, MIAMI, FL 33133 | - |
REINSTATEMENT | 2004-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000309711 | TERMINATED | 1000000215437 | DADE | 2011-05-12 | 2031-05-18 | $ 8,572.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J07000217227 | ACTIVE | 1000000053078 | 25730 0635 | 2007-06-25 | 2027-07-18 | $ 1,490.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J07000226939 | TERMINATED | 1000000053078 | 25730 0635 | 2007-06-25 | 2027-07-25 | $ 1,490.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000075175 | TERMINATED | 1000000053079 | 25730 0636 | 2007-06-25 | 2029-01-22 | $ 6,520.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000314756 | TERMINATED | 1000000053079 | 25730 0636 | 2007-06-25 | 2029-01-28 | $ 6,520.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-07-14 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-06-08 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State