Search icon

NOSLEIN HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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