Search icon

NATIONAL ARTS IN SYNERGY INITIATIVE, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL ARTS IN SYNERGY INITIATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 27 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N16000006657
FEI/EIN Number 81-3564555

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

Address: 18425 NW 2nd Avenue #350, Miami Gardens, FL, 33169, US
Mail Address: 18425 NW 2nd Avenue #350, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESBITT CAROLYN President 18425 NW 2nd Avenue #350, Miami Gardens, FL, 33169
NESBITT CAROLYN Director 18425 NW 2nd Avenue #350, Miami Gardens, FL, 33169
DAVIDSON INGRID E Vice President 2070 WEATHERSTONE CIR. S.E., CONYERS, GA, 30094
DAVIDSON INGRID E Director 2070 WEATHERSTONE CIR. S.E., CONYERS, GA, 30094
HARRIS-GRAVES KAREN Secretary 1240 RAMBLEWOOD RD., BALTIMORE, MD, 21239
HARRIS-GRAVES KAREN Director 1240 RAMBLEWOOD RD., BALTIMORE, MD, 21239
GAMMON PARKER Director 247 S.W. 8TH ST., STE. 222, MIAMI, FL, 33130
NESBITT CAROLYN Agent 18425 NW 2nd Avenue #350, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 18425 NW 2nd Avenue #350, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2020-06-29 18425 NW 2nd Avenue #350, Miami Gardens, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 18425 NW 2nd Avenue #350, Miami Gardens, FL 33169 -
REGISTERED AGENT NAME CHANGED 2019-12-16 NESBITT, CAROLYN -
REINSTATEMENT 2019-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-12-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Domestic Non-Profit 2016-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State