Search icon

NANO HEAD FILMS, INC. - Florida Company Profile

Company Details

Entity Name: NANO HEAD FILMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANO HEAD FILMS, 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: 23 Mar 2005 (20 years ago)
Document Number: P05000044007
FEI/EIN Number 202760697

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

Address: 1355 Marseille Dr, Miami Beach, FL, 33141, US
Mail Address: 1355 Marseille Dr, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RECIO DAN President 1355 Marseille Dr, Miami Beach, FL, 33141
RECIO DAN Vice President 1355 Marseille Dr, Miami Beach, FL, 33141
RECIO DAN Secretary 1355 Marseille Dr, Miami Beach, FL, 33141
RECIO DAN Treasurer 1355 Marseille Dr, Miami Beach, FL, 33141
RECIO DAN Director 1355 Marseille Dr, Miami Beach, FL, 33141
RECIO DAN Agent 1355 Marseille Dr, Miami Beach, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 1355 Marseille Dr, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2014-03-06 1355 Marseille Dr, Miami Beach, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 1355 Marseille Dr, Miami Beach, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State