Search icon

NOSTROS USA, INC. - Florida Company Profile

Company Details

Entity Name: NOSTROS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOSTROS USA, 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: 25 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000070763
FEI/EIN Number 200076143

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

Address: 200 SO. BISCAYNE BLVD., SUITE 1770, MIAMI, FL, 33131, US
Mail Address: 200 SO. BISCAYNE BLVD., SUITE 1770, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOTT LINDA Vice President 200 SO. BISCAYNE BLVD., STE 1770, MIAMI, FL, 33131
LOTT LINDA Secretary 200 SO. BISCAYNE BLVD., STE 1770, MIAMI, FL, 33131
TURNER DAVID M President 200 SO. BISCAYNE BLVD., STE 1770, MIAMI, FL, 33131
TURNER DAVID M Agent 200 SO. BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-11-21 - -
REINSTATEMENT 2012-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-21 200 SO. BISCAYNE BLVD., SUITE 1770, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-11-21 200 SO. BISCAYNE BLVD., SUITE 1770, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-11-21 TURNER, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 2012-11-21 200 SO. BISCAYNE BLVD., SUITE 1770, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001132973 ACTIVE 1000000197228 DADE 2010-12-15 2030-12-22 $ 1,265.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2012-11-21
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-14
ANNUAL REPORT 2006-08-15
ANNUAL REPORT 2005-07-12
ANNUAL REPORT 2004-08-03
Domestic Profit 2003-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State