Search icon

GROUP NEXUS NINE, INC. - Florida Company Profile

Company Details

Entity Name: GROUP NEXUS NINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP NEXUS NINE, INC. 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 Sep 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000092327
FEI/EIN Number 651053226

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

Address: 1120 NW 54TH ST, MIAMI, FL, 33127
Mail Address: 7401 NW 32ND AVE, REAR, MIAMI, FL, 33147
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCHEN FANNIE Treasurer 7401 NW 32ND AVE REAR, MIAMI, FL, 33147
KOCHEN FANNIE Secretary 7401 NW 32ND AVE REAR, MIAMI, FL, 33147
KOCHEN FANNIE Director 7401 NW 32ND AVE REAR, MIAMI, FL, 33147
KOCHEN CARLOS President 7401 NW 32ND AVE REAR, MIAMI, FL, 33147
KOCHEN CARLOS Director 7401 NW 32ND AVE REAR, MIAMI, FL, 33147
SERBER DANIEL J Agent TURNBERRY PLAZA, SUITE 801, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 1120 NW 54TH ST, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2006-04-24 1120 NW 54TH ST, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State