Search icon

NEOTURA CORP

Company Details

Entity Name: NEOTURA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Mar 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000043899
FEI/EIN Number 251915875
Address: 10 Aragon Ave, SUITE# 716, Coral Gables, FL, 33134, US
Mail Address: 10 ARAGON AVE, SUITE # 716, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
El Yordi Amir Agent 10 Aragon Ave, Coral Gables, FL, 33134

President

Name Role Address
TERMINI LAURA C President 10 ARAGON AVE, SUITE#1120, MIAMI, FL, 33134

Chief Executive Officer

Name Role Address
EL YORDI AMIR M Chief Executive Officer 10 Aragon Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 10 Aragon Ave, SUITE# 716, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 10 Aragon Ave, SUITE# 716, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2013-01-29 10 Aragon Ave, SUITE# 716, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2013-01-29 El Yordi, Amir No data
REINSTATEMENT 2010-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT AND NAME CHANGE 2010-02-26 NEOTURA CORP No data

Documents

Name Date
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-10-07
Amendment and Name Change 2010-02-26
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-07-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State