Search icon

NICELOOK GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NICELOOK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICELOOK GROUP, 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: 02 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P03000059991
FEI/EIN Number 061697519

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

Address: 343 N.W. 25TH STREET, MIAMI, FL, 33127
Mail Address: 13876 SW 56TH ST, APT 238, MIAMI, FL, 33175, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DING LIJIAN Director 343 NW 25TH STREET, MIAMI, FL, 33127
DING LIJIAN President 343 NW 25TH STREET, MIAMI, FL, 33127
TAN PENG Vice President 343 NW 25TH STREET, MIAMI, FL, 33127
TAN PENG Director 343 NW 25TH STREET, MIAMI, FL, 33127
TAN PENG Agent 343 N.W. 25TH STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-10 343 N.W. 25TH STREET, MIAMI, FL 33127 -
AMENDMENT 2010-02-18 - -
AMENDMENT 2010-01-19 - -
REINSTATEMENT 2006-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-12-07 - -
REGISTERED AGENT NAME CHANGED 2004-12-07 TAN, PENG -
AMENDMENT 2003-10-03 - -
AMENDMENT 2003-08-20 - -

Documents

Name Date
ANNUAL REPORT 2010-05-10
Amendment 2010-02-18
Amendment 2010-01-19
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-02-16
REINSTATEMENT 2006-11-17
ANNUAL REPORT 2005-03-21
Amendment 2004-12-07
ANNUAL REPORT 2004-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State