Entity Name: | NOVELTY DESIGN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOVELTY DESIGN 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: |
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: | 24 Aug 2004 (21 years ago) |
Document Number: | P04000122326 |
FEI/EIN Number |
57-1211569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 218 SE 14TH STREET, #1403, MIAMI, FL, 33131 |
Mail Address: | 218 SE 14TH STREET, #1403, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS JUDY | President | 218 SE 14TH STREET, #1403, MIAMI, FL, 33131 |
SANTOS JUDY | Director | 218 SE 14TH STREET, #1403, MIAMI, FL, 33131 |
SANTOS JUDY | Agent | 218 SE 14TH STREET, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 218 SE 14TH STREET, #1403, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 218 SE 14TH STREET, #1403, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-30 | 218 SE 14TH STREET, #1403, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State