Search icon

NELLY'S USA INC. - Florida Company Profile

Company Details

Entity Name: NELLY'S USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NELLY'S USA 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: 05 Jul 2001 (24 years ago)
Date of dissolution: 15 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2018 (7 years ago)
Document Number: P01000066204
FEI/EIN Number 651122542

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

Address: 1905 WEST 35 STREET, #120, HIALEAH, FL, 33012
Mail Address: 1905 WEST 35 STREET, #120, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEPEDA YANEIRIS Secretary 178 NW 44 Street, Miami, FL, 33012
CEPEDA YANEIRIS President 178 NW 44 Street, Miami, FL, 33012
CEPEDA YANEIRIS Treasurer 178 NW 44 Street, Miami, FL, 33012
CEPEDA YANEIRIS Director 178 NW 44 Street, Miami, FL, 33012
CEPEDA YANEIRIS Agent 178 NW 44 Street, Miami, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035549 MISS CARUSI LEARNING CENTER #2 EXPIRED 2012-04-13 2017-12-31 - 1905 WEST 35 STREET #120, HIALEAH, FL, 33012
G08163900370 MISS CARUSI LEARNING CENTER EXPIRED 2008-06-11 2013-12-31 - 2601 NW 5 AVENUE #1 SECOND FLOOR, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-15 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 178 NW 44 Street, Miami, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 1905 WEST 35 STREET, #120, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2009-04-21 1905 WEST 35 STREET, #120, HIALEAH, FL 33012 -
AMENDMENT 2007-07-23 - -
CANCEL ADM DISS/REV 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2002-01-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000385099 TERMINATED 1000000063754 26002 1913 2007-10-22 2027-11-28 $ 320.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State