Search icon

NAE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: NAE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAE INVESTMENTS, 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: 24 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000118354
FEI/EIN Number 68-0679919

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

Address: 6000 ISLAND BLVD., UNIT 1004, AVENTURA, FL, 33160, US
Mail Address: 6000 ISLAND BLVD., UNIT 1004, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAINSTEIN MICHAEL Director 6000 ISLAND BLVD., UNIT 1004, AVENTURA, FL, 33160
VAINSTEIN BELLA Director 6000 ISLAND BLVD., UNIT 1004, AVENTURA, FL, 33160
ROZENCWAIG & NADEL, LLP Agent 301 W. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-12 ROZENCWAIG & NADEL, LLP -
REINSTATEMENT 2012-04-12 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 301 W. HALLANDALE BEACH BLVD., HALLANDALE BEACH, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State