Search icon

NOTTINGHILL FLORIDA PROPERTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NOTTINGHILL FLORIDA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOTTINGHILL FLORIDA PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: P02000058805
FEI/EIN Number 371436484

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O OVERSEAS SOLUTIONS, 1200 BRICKELL AVENUE SUITE 1950, MIAMI, FL, 33131, US
Mail Address: C/O OVERSEAS SOLUTIONS, 1200 BRICKELL AVENUE SUITE 1950, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVERSEAS SOLUTIONS CORPORATION Agent -
GOMEZ MONTANEZ LUIS G Director 1200 BRICKELL AVENUE STE 1950, MIAMI, FL, 33131
GOMEZ MONTANEZ EDITH P Director 1200 BRICKELL AVENUE STE 1950, MIAMI, FL, 33131
GOMEZ MONTANEZ FERNANDO A Director 1200 BRICKELL AVENUE STE 1950, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
AMENDMENT 2025-12-30 - -
REGISTERED AGENT NAME CHANGED 2024-04-09 OVERSEAS SOLUTIONS CORPORATION -
REINSTATEMENT 2024-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2008-03-25 1320 SOUTH DIXIE HWY STE 280, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-18 1390 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000813449 ACTIVE 1000000242896 DADE 2011-12-05 2031-12-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-09
REINSTATEMENT 2024-01-08
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-02-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State