Search icon

NANNI DESIGN CORP.

Company Details

Entity Name: NANNI DESIGN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P02000038008
FEI/EIN Number 562286968
Address: 6546 SWEET MAPLE LN, Boca Raton, FL, 33433, US
Mail Address: 6546 SWEET MAPLE LN, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ ALFREDO M Agent 6546 SWEET MAPLE LN, Boca Raton, FL, 33433

President

Name Role Address
ALVAREZ ALFREDO M President 6546 SWEET MAPLE LN, Boca Raton, FL, 33433

Director

Name Role Address
ALVAREZ ALFREDO M Director 6546 SWEET MAPLE LN, Boca Raton, FL, 33433
ALVAREZ BEATRIZ Director 6546 SWEET MAPLE LN, Boca Raton, FL, 33433

Secretary

Name Role Address
ALVAREZ BEATRIZ Secretary 6546 SWEET MAPLE LN, Boca Raton, FL, 33433

Treasurer

Name Role Address
ALVAREZ BEATRIZ Treasurer 6546 SWEET MAPLE LN, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 6546 SWEET MAPLE LN, Boca Raton, FL 33433 No data
CHANGE OF MAILING ADDRESS 2023-04-28 6546 SWEET MAPLE LN, Boca Raton, FL 33433 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 6546 SWEET MAPLE LN, Boca Raton, FL 33433 No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-06-24
ANNUAL REPORT 2014-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State