Entity Name: | NIV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Mar 2003 (22 years ago) |
Date of dissolution: | 30 Apr 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2013 (12 years ago) |
Document Number: | P03000034062 |
FEI/EIN Number | 562335950 |
Address: | 2225 TAYLOR ST, HOLLYWOOD, FL, 33020 |
Mail Address: | 2225 TAYLOR ST, HOLLYWOOD, FL, 33020 |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
WOODS SHAWN | President | 2225 TAYLOR ST, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
WOODS SHAWN | Treasurer | 2225 TAYLOR ST, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
WOODS SHAWN | Director | 2225 TAYLOR ST, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000065873 | THETICKETWIZ.COM | EXPIRED | 2010-07-16 | 2015-12-31 | No data | 2225 TAYLOR ST, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-04-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-07 | 2225 TAYLOR ST, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-07 | 2225 TAYLOR ST, HOLLYWOOD, FL 33020 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-04-30 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-03 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State