Search icon

ND4 SOUTH FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: ND4 SOUTH FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ND4 SOUTH 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: 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: 30 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: P06000074400
FEI/EIN Number 204956088

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

Address: 3600 sw 141 ave., miramar, FL, 33027, US
Mail Address: 3600 sw 141 ave., miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN DUNG K President 3600 sw 141st ave, MIRAMAR, FL, 33027
NGUYEN DUNG K Director 3600 sw 141st ave, MIRAMAR, FL, 33027
QUACH DUNG Vice President 3600 sw 141st ave., MIRAMAR, FL, 33027
QUACH DUNG Director 3600 sw 141st ave., MIRAMAR, FL, 33027
NGUYEN DUNG K Agent 3600 sw 141st ave., MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-17 NGUYEN, DUNG K -
REINSTATEMENT 2023-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-02-14 3600 sw 141 ave., miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 3600 sw 141 ave., miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 3600 sw 141st ave., MIRAMAR, FL 33027 -
CANCEL ADM DISS/REV 2009-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000260965 TERMINATED 1000000145347 BROWARD 2009-11-18 2030-02-16 $ 919.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-19
REINSTATEMENT 2023-01-17
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-02-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State