Search icon

NURIELLE BAL HARBOUR CORP. - Florida Company Profile

Company Details

Entity Name: NURIELLE BAL HARBOUR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NURIELLE BAL HARBOUR 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: 19 Jul 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000068990
FEI/EIN Number 651053120

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

Address: 9599 HARDING AVE, BAL HARBOUR, FL, 33154, US
Mail Address: 2875 NE 191ST STREET, SUITE 601, AVENTURA, FL, 33180
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAWARDI RAFAEL Manager 4142 NORTH 28TH TERRACE, HOLLYWOOD, FL, 33020
GILMAN & CIOCIA, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-07 9599 HARDING AVE, BAL HARBOUR, FL 33154 -
CHANGE OF MAILING ADDRESS 2012-11-07 9599 HARDING AVE, BAL HARBOUR, FL 33154 -
REGISTERED AGENT NAME CHANGED 2011-02-08 GILMAN CIOCIA -
REGISTERED AGENT ADDRESS CHANGED 2011-02-08 2875 NE 191ST STREET, SUITE 601, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000538891 TERMINATED 1000000609216 BROWARD 2014-04-17 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000203408 ACTIVE 1000000156339 DADE 2011-10-13 2037-04-12 $ 23.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000255740 TERMINATED 1000000212400 DADE 2011-04-19 2031-04-27 $ 74,877.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State