Search icon

NIB OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NIB OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIB OF SOUTH FLORIDA, 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: 05 Jul 1988 (37 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: M89177
FEI/EIN Number 650067330

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

Address: 3661 S MIAMI AVE, #408, MIAMI, FL, 33133, US
Mail Address: 3661 S MIAMI AVE, #408, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROBMAN, LAWRENCE President 3661 S. MIAMI AVE., MIAMI, FL
GROBMAN, LAWRENCE Director 3661 S. MIAMI AVE., MIAMI, FL
KRIEGER, MYLES Vice President 921 N. 35TH AVE. 201, HOLLYWOOD, FL
KRIEGER, MYLES Director 921 N. 35TH AVE. 201, HOLLYWOOD, FL
DITKOWSKY, WILLIAM Treasurer 9275 S.W. 152ND ST. 208, MIAMI, FL
DITKOWSKY, WILLIAM Secretary 9275 S.W. 152ND ST. 208, MIAMI, FL
DITKOWSKY, WILLIAM Director 9275 S.W. 152ND ST. 208, MIAMI, FL
KASKY, ROBERT A. Agent C/O KASKY, ROBERT A., P.A., FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-29 3661 S MIAMI AVE, #408, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1993-04-29 3661 S MIAMI AVE, #408, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 1992-07-13 KASKY, ROBERT A. -
REGISTERED AGENT ADDRESS CHANGED 1992-07-13 C/O KASKY, ROBERT A., P.A., 3111 STIRLING ROAD EMERALD LAKE CORPORAT, FORT LAUDERDALE, FL 33312 -
AMENDMENT 1991-10-07 - -

Documents

Name Date
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State