Search icon

NEUROLOGICAL STUDIES READING, INC. - Florida Company Profile

Company Details

Entity Name: NEUROLOGICAL STUDIES READING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEUROLOGICAL STUDIES READING, 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: 15 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000056809
FEI/EIN Number 562363800

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

Address: 9167 FOUNTAINBLUE BLVD., #1, MIAMI, FL, 33172
Mail Address: 9167 FOUNTAINBLUE BLVD., #1, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARJUS JORGE Vice President 9167 FOUNTAINBLUE BLVD., #1, MIAMI, FL, 33172
PARJUS MAYRA President 9167 FOUNTAINBLUE BLVD., #1, MIAMI, FL, 33172
PARJUS MAYRA Agent 9167 FOUNTAINBLUE BLVD., #1, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-01-17 PARJUS, MAYRA -
AMENDMENT 2011-09-14 - -
CANCEL ADM DISS/REV 2008-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-19
Amendment 2011-09-14
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-03-19
REINSTATEMENT 2008-12-15
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State