Search icon

N.E. NETHANEL,INC. - Florida Company Profile

Company Details

Entity Name: N.E. NETHANEL,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.E. NETHANEL,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: 12 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2014 (11 years ago)
Document Number: P03000017253
FEI/EIN Number 980383031

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

Address: 3325 S University Drive, Davie, FL, 33328, US
Mail Address: 3325 S University Drive, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMSALEM MEIR Manager 3325 S University Drive, Davie, FL, 33328
Elsdunne Tamar Officer 3325 S University Drive, Davie, FL, 33328
Elsdunne Tamar Agent 10928 Nashville Dr., HOLLYWOOD, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 10928 Nashville Dr., HOLLYWOOD, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-18 3325 S University Drive, Suite 201, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2020-03-18 3325 S University Drive, Suite 201, Davie, FL 33328 -
REGISTERED AGENT NAME CHANGED 2020-03-18 Elsdunne, Tamar -
AMENDMENT 2014-08-25 - -
AMENDMENT 2014-08-19 - -
REINSTATEMENT 2012-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2004-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000451081 ACTIVE 1000000275203 BROWARD 2012-04-24 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State