Search icon

NOTHWAWY PROPERTIES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NOTHWAWY PROPERTIES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOTHWAWY PROPERTIES OF FLORIDA, 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: 27 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000091567
FEI/EIN Number 861142907

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

Address: 825 BRICKELL BAY DR, 2044, MIAMI, FL, 33131
Mail Address: 1351 Elizabeth St, New Smyrna Beach, FL, 32168, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRUGONI VERONICA President 1351 Elizabeth St, New Smyrna Beach, FL, 32168
VERONICA FRUGONI Agent 1351 Elizabeth St, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 825 BRICKELL BAY DR, 2044, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1351 Elizabeth St, New Smyrna Beach, FL 32168 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-12 825 BRICKELL BAY DR, 2044, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2010-02-12 VERONICA, FRUGONI -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State