Entity Name: | NETIX DISTRIBUTORS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NETIX DISTRIBUTORS USA, 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: | 29 Nov 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Oct 2009 (16 years ago) |
Document Number: | P05000156625 |
FEI/EIN Number |
830440664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11555 HERON BAY BLVD, CORAL SPRINGS, FL, 33076, US |
Mail Address: | 11555 HERON BAY BLVD, CORAL SPRINGS, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORTINO SEBASTIANO | President | 11501 Watercrest Circle West, Parkland, FL, 33076 |
SORTINO SEBASTIANO | Director | 11501 Watercrest Circle West, Parkland, FL, 33076 |
SORTINO ALESSANDRO | Vice President | 11561 Watercrest Circle West, Parkland, FL, 33076 |
SORTINO ALESSANDRO | Director | 11561 Watercrest Circle West, Parkland, FL, 33076 |
EZCOMPLIANCE, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 7971 RIVIERA BLVD,, SUITE 204, MIRAMAR, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-10 | EZCOMPLIANCE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-07 | 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2017-07-07 | 11555 HERON BAY BLVD, SUITE 200, CORAL SPRINGS, FL 33076 | - |
CANCEL ADM DISS/REV | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000202714 | TERMINATED | 1000000428687 | LEON | 2013-01-15 | 2033-01-23 | $ 423.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-02-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5272297410 | 2020-05-12 | 0455 | PPP | 11555 HERON BAY BLVD STE 200, CORAL SPRINGS, FL, 33076-3362 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State