Search icon

N.T.P SITE DEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: N.T.P SITE DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.T.P SITE DEVELOPMENT 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: 19 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000009982
FEI/EIN Number 141922232

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

Address: 15604 SW 63 TERRACE, MIAMI, FL, 33193, US
Mail Address: 15604 SW 63 TERRACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ THAYMI Vice President 15604 SW 63 TERRACE, MIAMI, FL, 33193
PEREZ NORBERTO President 15604 SW 63 TERRACE, MIAMI, FL, 33193
PEREZ NORBERTO Agent 15604 SW 63 TERRACE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-25 15604 SW 63 TERRACE, MIAMI, FL 33193 -
REINSTATEMENT 2015-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-25 15604 SW 63 TERRACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2015-01-25 15604 SW 63 TERRACE, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2015-01-25 PEREZ, NORBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-09-10 - -

Documents

Name Date
REINSTATEMENT 2015-01-25
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-03-21
REINSTATEMENT 2010-11-12
Amendment 2009-09-10
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State