Search icon

NEOTERIC HOME CORPORATION - Florida Company Profile

Company Details

Entity Name: NEOTERIC HOME CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEOTERIC HOME CORPORATION 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: 13 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000090737
FEI/EIN Number 223967234

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

Address: 50 NORTHEAST 40TH STREET, MIAMI, FL, 33137
Mail Address: 50 NORTHEAST 40TH STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
REISMAN STEVEN Manager 50 NE 40TH ST, MIAMI, FL, 33137
REISMAN MARTINA Manager 50 NE 40TH ST, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086932 NEOTERIC LUXURY EXPIRED 2010-09-22 2015-12-31 - 50 NE 40TH STREET, MIAMI, FL, 33137, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 50 NORTHEAST 40TH STREET, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2009-04-30 50 NORTHEAST 40TH STREET, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000024160 LAPSED 14-009887-CC-05 11TH CIRCUIT, MIAMI DADE 2015-06-22 2021-01-13 $42,196.39 BUENA VISTA TERMINAL LLC, 15725 NW 15TH AVENUE, MIAMI, FL 33169
J13000967852 TERMINATED 1000000505863 MIAMI-DADE 2013-05-10 2033-05-22 $ 4,250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-23
REINSTATEMENT 2013-08-15
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-11
Domestic Profit 2007-08-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State