Search icon

NOHER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
OSORNO JUAN M President 2 GROVE ISLE DR APT 201, MIAMI, FL, 33133
NOHER, INC. Agent -

Events

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 - -

Debts

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

Documents

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