Search icon

NUSPACE, INC

Company Details

Entity Name: NUSPACE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Nov 2001 (23 years ago)
Date of dissolution: 04 Apr 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Apr 2011 (14 years ago)
Document Number: P01000111683
FEI/EIN Number 651156357
Address: 17100 COLLINS AVE, SUITE 212, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17100 COLLINS AVE, SUITE 212, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIGOSA JORGE Agent 17100 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

PART

Name Role Address
RUMIANO MARIO L PART 17100 COLLINS AVE - STE 212, SUNNY ISLES BEACH, FL, 33160

E

Name Role Address
JORGE ORTIGOSA E 17100 COLLINS AVE - STE 212, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000041196 NUSPACE DESIGN & BUILD EXPIRED 2010-05-10 2015-12-31 No data 17100 COLLINS AVE, STE 212, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CONVERSION 2011-04-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L11000040547. CONVERSION NUMBER 100000112481
REGISTERED AGENT NAME CHANGED 2009-04-07 ORTIGOSA, JORGE No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-22 17100 COLLINS AVE, SUITE 212, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2008-04-22 17100 COLLINS AVE, SUITE 212, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 17100 COLLINS AVE, SUITE 212, SUNNY ISLES BEACH, FL 33160 No data
NAME CHANGE AMENDMENT 2006-09-29 NUSPACE, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000560644 TERMINATED 1000000230544 DADE 2011-08-23 2021-08-31 $ 3,229.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-16
Name Change 2006-09-29
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State