Search icon

NUNO, INC. 2 - Florida Company Profile

Company Details

Entity Name: NUNO, INC. 2
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUNO, INC. 2 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: 13 Jan 2000 (25 years ago)
Date of dissolution: 13 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 13 Apr 2012 (13 years ago)
Document Number: P00000004285
FEI/EIN Number 650972828

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

Address: 4749 N CONGRESS AVE, BOYNTON BEACH, FL, 33462
Mail Address: 10814 CANYON BAY LANE, BOYNTON BEACH, FL, 33437
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEIRA EDDIE President 10814 CANYON BAY LANE, BOYNTON BEACH, FL, 33437
BEIRA EDDIE Director 10814 CANYON BAY LANE, BOYNTON BEACH, FL, 33437
BEIRA EDUARDO Agent 10814 CANYON BAY LANE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-04-13 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-24 10814 CANYON BAY LANE, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2010-04-24 4749 N CONGRESS AVE, BOYNTON BEACH, FL 33462 -
CHANGE OF PRINCIPAL ADDRESS 2008-10-09 4749 N CONGRESS AVE, BOYNTON BEACH, FL 33462 -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-24 BEIRA, EDUARDO -
CANCEL ADM DISS/REV 2006-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000620626 ACTIVE 1000000457461 BROWARD 2013-03-18 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J03000023400 LAPSED MS 02-25875-RF CNTY CRT PALM BCH CTY CIV DIV 2003-01-03 2008-01-30 $3,236.93 WFTV, INC. D/B/A PALM BEACH NEWSPAPERS, INC., 2751 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL 33405

Documents

Name Date
CORAPVDWN 2012-04-13
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-10-09
ANNUAL REPORT 2007-04-24
REINSTATEMENT 2006-12-06
ANNUAL REPORT 2005-02-03
Off/Dir Resignation 2004-06-09
Reg. Agent Change 2004-06-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State