Search icon

NORKA SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: NORKA SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORKA SERVICE CORP. 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: 23 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000086007
FEI/EIN Number 205108933

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

Address: 11890 SW 8 STREET, SUITE 206, MIAMI, FL, 33184
Mail Address: 11890 SW 8 STREET, SUITE 206, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689748949 2006-11-20 2008-12-09 11890 SW 8TH ST, SUITE 206, MIAMI, FL, 331841743, US 11890 SW 8TH ST, SUITE 206, MIAMI, FL, 331841743, US

Contacts

Phone +1 305-480-0404
Fax 3054800400

Authorized person

Name MS. YANEISY CORRALES
Role PRESIDENT
Phone 3054800404

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
ALONSO FRANCISCO Agent 6200 SW 122 AVENUE, MIAMI, FL, 33183
ALONSO FRANCISCO President 6200 SW 122 AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-07-10 - -
REGISTERED AGENT NAME CHANGED 2008-07-10 ALONSO, FRANCISCO -
REGISTERED AGENT ADDRESS CHANGED 2008-07-10 6200 SW 122 AVENUE, MIAMI, FL 33183 -
AMENDMENT 2008-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000195282 TERMINATED 1000000257552 DADE 2012-03-12 2032-03-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Amendment 2008-07-10
Amendment 2008-07-07
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-10-01
Domestic Profit 2006-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State