Entity Name: | NOSLEIN HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOSLEIN HOLDINGS, 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: | 13 Jul 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P01000069678 |
FEI/EIN Number |
651125200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15050 NW 79 COURT, miami lakes, FL, 33016, US |
Mail Address: | 15050 NW 79 COURT, miami lakes, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIELSON CHARLES J | Chairman | 8000 GOVERNORS SQ BLVD 101, HIALEAH, FL, 33016 |
NIELSON OLGA | Secretary | 8000 GOVERNORS SQ BLVD 101, HIALEAH, FL, 33016 |
NIELSON OLGA | Treasurer | 8000 GOVERNORS SQ BLVD 101, HIALEAH, FL, 33016 |
HOOVER DAVID R | President | 8000 GOVERNORS SQ BLVD 101, HIALEAH, FL, 33016 |
NIELSON CHARLES J | Agent | 8000 GOVERNORS SQUARE BLVD, MIAMI LAKES, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000095069 | SURETEGRITY | EXPIRED | 2014-09-17 | 2024-12-31 | - | 8000 GOVERNORS SQUARE BOULEVARD, SUITE 101, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-11-17 | 15050 NW 79 COURT, miami lakes, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-17 | 15050 NW 79 COURT, miami lakes, FL 33016 | - |
NAME CHANGE AMENDMENT | 2019-01-07 | NOSLEIN HOLDINGS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2016-03-01 | NIELSON, CHARLES J | - |
AMENDMENT | 2011-06-13 | - | - |
NAME CHANGE AMENDMENT | 2011-04-06 | NIELSON, HOOVER & COMPANY, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-23 | 8000 GOVERNORS SQUARE BLVD, SUITE 101, MIAMI LAKES, FL 33016 | - |
AMENDMENT | 2002-02-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-13 |
Name Change | 2019-01-07 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-02-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State