Entity Name: | NBL1, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NBL1, 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: | 10 May 2007 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 May 2021 (4 years ago) |
Document Number: | P07000056247 |
FEI/EIN Number |
113812171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SW 6TH STREET, FT LAUDERDALE, FL, 33301, US |
Mail Address: | 200 SW 6TH STREET, FT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITESIDES RANDY | Director | 200 SW 6th, FT LAUDERDALE, FL, 33301 |
HARRISON JAMES | Director | 200 SW 6TH SREET, FT LAUDERDALE, FL, 33301 |
WHITESIDES RANDY | Agent | 200 SW 6TH STREET, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2021-05-25 | NBL1, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-25 | 200 SW 6TH STREET, FT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-05-25 | 200 SW 6TH STREET, FT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-25 | 200 SW 6TH STREET, FT LAUDERDALE, FL 33301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000890039 | TERMINATED | 1000000339253 | BROWARD | 2013-05-06 | 2033-05-08 | $ 11,750.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J12000516073 | TERMINATED | 12-1879-SP-23 | DADE COUNTY | 2012-05-31 | 2017-07-30 | $6,493.00 | EVGUENI SOULIAGUINE, 3469 N.E. 169TH STREET, NORTH MIAMI, FLORIDA 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-20 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-10 |
Amendment and Name Change | 2021-05-25 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State