Search icon

NEULUX DISTRIBUTION, INC. - Florida Company Profile

Company Details

Entity Name: NEULUX DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEULUX DISTRIBUTION, 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: 29 Apr 2004 (21 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: P04000070332
FEI/EIN Number 201216375

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

Address: 2601 SOUTH BAYSHORE DRIVE, STE. 1150, MIAMI, FL, 33133
Mail Address: 2601 SOUTH BAYSHORE DRIVE, STE. 1150, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELACROIX PIERC Vice President 2600 DOUGLAS ROAD, STE 408, MIAMI, FL, 33134
WILLIAM POLLAK S President 2601 SOUTH BAYSHORE DRIVE, STE. 1150, MIAMI, FL, 33133
PATTERSON JOHN H Agent 800 DOUGLAS ROAD, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140762 DLC TRADING (OR DLCTRADING) EXPIRED 2009-07-30 2014-12-31 - 2601 SOUTH BAYSHORE DRIVE, SUITE 1150, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-11 2601 SOUTH BAYSHORE DRIVE, STE. 1150, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2008-02-11 2601 SOUTH BAYSHORE DRIVE, STE. 1150, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 800 DOUGLAS ROAD, SUITE 105, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2005-05-02 PATTERSON, JOHN HJR -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State