Search icon

NE & RE INC - Florida Company Profile

Company Details

Entity Name: NE & RE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NE & RE 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 Jan 2004 (21 years ago)
Date of dissolution: 06 Feb 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2006 (19 years ago)
Document Number: P04000012687
FEI/EIN Number APPLIED FOR

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

Address: 11200 WEST FLAGLER ST., SUITE 201, MIAMI, FL, 33174
Mail Address: 11200 WEST FLAGLER ST., SUITE 201, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRERO ELSA President 11200 W. FLAGLER ST., #201, MIAMI, FL, 33174
TERRERO ELSA Agent 11200 W. FLAGLER STREET, #201, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-02-06 - -
REGISTERED AGENT NAME CHANGED 2005-03-11 TERRERO, ELSA -
REGISTERED AGENT ADDRESS CHANGED 2005-03-11 11200 W. FLAGLER STREET, #201, MIAMI, FL 33174 -
AMENDMENT 2004-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-16 11200 WEST FLAGLER ST., SUITE 201, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2004-11-16 11200 WEST FLAGLER ST., SUITE 201, MIAMI, FL 33174 -

Documents

Name Date
Voluntary Dissolution 2006-02-06
Off/Dir Resignation 2005-11-22
ANNUAL REPORT 2005-03-11
Amendment 2004-11-16
Domestic Profit 2004-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State