Search icon

THE NOBUS GROUP, INC.

Company Details

Entity Name: THE NOBUS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Nov 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000143564
FEI/EIN Number 205899519
Address: 1950 BIARRITZ, #1, MIAMI BEACH, FL, 33141, 22
Mail Address: PO BOX 415593, MIAMI BEACH, FL, 33141, 22
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FARIA GUSTAVO Agent 1950 BIARRITZ, MIAMI BEACH, FL, 33141

President

Name Role Address
FARIA GUSTAVO President 1950 BIARRITZ #1, MIAMI BEACH, FL, 33141

Treasurer

Name Role Address
FARIA GUSTAVO Treasurer 1950 BIARRITZ #1, MIAMI BEACH, FL, 33141

Secretary

Name Role Address
FARIA GUSTAVO Secretary 1950 BIARRITZ #1, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1950 BIARRITZ, #1, MIAMI BEACH, FL 33141 22 No data
CHANGE OF MAILING ADDRESS 2011-04-28 1950 BIARRITZ, #1, MIAMI BEACH, FL 33141 22 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 1950 BIARRITZ, #1, MIAMI BEACH, FL 33141 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000104648 TERMINATED 1000000916697 DADE 2022-02-23 2032-03-02 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-11
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-23
Domestic Profit 2006-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State