Search icon

4616 NFH CORP. - Florida Company Profile

Company Details

Entity Name: 4616 NFH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4616 NFH CORP. 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: 01 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Sep 2014 (11 years ago)
Document Number: P00000023649
FEI/EIN Number 650990761

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

Address: 4920 SW 73RD ST., MIAMI, FL, 33143
Mail Address: 4920 SW 73RD ST., MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISS DAVID P Director 4920 SW 73RD ST, MIAMI, FL, 33143
REISS DAVID P President 4920 SW 73RD ST, MIAMI, FL, 33143
WEISS JAY B Agent 12855 SW 119th Terrace, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 12855 SW 119th Terrace, Miami, FL 33186 -
REINSTATEMENT 2014-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-09 4920 SW 73RD ST., MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2014-09-09 4920 SW 73RD ST., MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2014-09-09 WEISS, JAY B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000028173 ACTIVE 1000000976444 BROWARD 2024-01-05 2044-01-10 $ 3,191.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000520017 ACTIVE 1000000936600 BROWARD 2022-11-04 2042-11-09 $ 4,546.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000157489 ACTIVE 1000000919529 BROWARD 2022-03-24 2042-03-30 $ 3,200.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000469977 ACTIVE 1000000901155 BROWARD 2021-09-07 2041-09-15 $ 1,717.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000749430 ACTIVE 1000000848074 BROWARD 2019-11-08 2039-11-13 $ 1,696.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000613505 ACTIVE 1000000795660 BROWARD 2018-08-27 2038-08-29 $ 1,510.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J08000120775 TERMINATED 1000000076218 45225 791 2008-03-28 2028-04-09 $ 4,818.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State