Search icon

NE SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: NE SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NE SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jul 2024 (9 months ago)
Document Number: P04000116638
FEI/EIN Number 201481080

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

Address: 8950 SW 74th Ct, Suite 1612, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74th Ct, Suite 1612, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ANDRES F Director 8950 SW 74th Ct, MIAMI, FL, 33156
FERNANDEZ ANDRES F President 8950 SW 74th Ct, MIAMI, FL, 33156
FERNANDEZ ANDRES F Agent 7452 SW 48th Street, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090924 NATIONAL EMPLOYER SOLUTIONS ACTIVE 2024-07-31 2029-12-31 - 8950 SW 74TH CT,SUITE 1612, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-07-31 NE SOLUTIONS INC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 8950 SW 74th Ct, Suite 1612, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-01-24 8950 SW 74th Ct, Suite 1612, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 7452 SW 48th Street, 2nd Floor, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2006-04-25 FERNANDEZ, ANDRES F -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Name Change 2024-07-31
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State