Search icon

NORTHWIND TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWIND TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHWIND TECHNICAL SERVICES, 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: 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: 24 Apr 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000041760
FEI/EIN Number 262493086

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

Address: 5483 N.W. 72ND AVE., MIAMI, FL, 33166, US
Mail Address: 100 CENTRAL PARK SOUTH, 9G, NEW YORK, NY, 10019
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORLET ANDRE President 100 CENTRAL PARK SOUTH #9G, NEW YORK, NY, 10019
MORLET ANDRE Agent 100 CENTRAL PARK SOUTH, NEW YORK, FL, 10019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-12 5483 N.W. 72ND AVE., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-05-12 5483 N.W. 72ND AVE., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-12 100 CENTRAL PARK SOUTH, 9G, NEW YORK, FL 10019 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2011-05-12
ADDRESS CHANGE 2010-07-02
Domestic Profit 2008-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State