Search icon

NEAT STUFF, INC.

Company Details

Entity Name: NEAT STUFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Apr 1997 (28 years ago)
Date of dissolution: 27 Feb 2019 (6 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: N97000002207
FEI/EIN Number 650746714
Address: 2624 NW 21 TERR, MIAMI, FL, 33142
Mail Address: 2624 NW 21 TERR, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS LOURDES Agent 2624 NW 21 TERRACE, MIAMI, FL, 33142

President

Name Role Address
Niebles Alvaro President 2624 NW 21 TERR, MIAMI, FL, 33142

Vice President

Name Role Address
Valero Ruiz Vice President 2624 NW 21 TERR, MIAMI, FL, 33142
Roth Matthew Vice President 2624 NW 21 TERR, MIAMI, FL, 33142

Treasurer

Name Role Address
Hetenyi Marcell Treasurer 2624 NW 21 TERR, MIAMI, FL, 33142

Executive Director

Name Role Address
Santos Lourdes Executive Director 2624 NW 21 TERR, MIAMI, FL, 33142

Director

Name Role Address
Vainder Eric Director 2624 NW 21 TERR, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2019-02-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2013-10-28 SANTOS, LOURDES No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-28 2624 NW 21 TERRACE, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2008-01-25 2624 NW 21 TERR, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-29 2624 NW 21 TERR, MIAMI, FL 33142 No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2019-02-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-28
Reg. Agent Change 2013-10-28
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State