Entity Name: | N. Y. G. SUPPLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
N. Y. G. SUPPLIES, 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: | 25 Feb 2002 (23 years ago) |
Date of dissolution: | 30 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2019 (5 years ago) |
Document Number: | P02000023300 |
FEI/EIN Number |
721520831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4652 SW 164TH PL, MIAMI, FL, 33185 |
Mail Address: | 4652 SW 164TH PL, MIAMI, FL, 33185 |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUERO NALDA M | Director | 4652 SW 164TH PL, MIAMI, FL, 33185 |
AGUERO NALDA M | President | 4652 SW 164TH PL, MIAMI, FL, 33185 |
AGUERO NALDA M | Secretary | 4652 SW 164TH PL, MIAMI, FL, 33185 |
AGUERO MANUEL | Vice President | 4652 SW 164TH PL, MIAMI, FL, 33185 |
AGUERO NALDA M | Agent | 4652 SW 164TH PL, MIAMI, FL, 33185 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-02 | AGUERO, NALDA MPSD | - |
REINSTATEMENT | 2019-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2010-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2009-12-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-03 | 4652 SW 164TH PL, MIAMI, FL 33185 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-03 | 4652 SW 164TH PL, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2006-11-03 | 4652 SW 164TH PL, MIAMI, FL 33185 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-30 |
REINSTATEMENT | 2019-11-02 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State