Search icon

NELLYS CORP. - Florida Company Profile

Company Details

Entity Name: NELLYS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NELLYS 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: 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: 29 Jun 2000 (25 years ago)
Date of dissolution: 09 May 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: P00000063418
FEI/EIN Number 651093056

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

Address: 8212 NW 164 ST, MIAMI LAKES, FL, 33016
Mail Address: 8212 NW 164 ST, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLEDO AYMEE President 8212 N.W. 164 ST., MIAMI LAKES, FL, 33016
TOLEDO LUIS Vice President 8212 NW 164 STREET, MIAMI LAKES, FL, 33016
TOLEDO AYMEE Agent 8212 NW 164 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2006-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-14 8212 NW 164 ST, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2004-09-14 8212 NW 164 ST, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-14 8212 NW 164 ST, MIAMI LAKES, FL 33016 -
AMENDMENT 2003-03-31 - -
REGISTERED AGENT NAME CHANGED 2002-01-31 TOLEDO, AYMEE -

Documents

Name Date
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-05-14
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-19
Amendment 2006-05-18
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State