Search icon

KIMBERLY NICOLE, INC. - Florida Company Profile

Company Details

Entity Name: KIMBERLY NICOLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIMBERLY NICOLE, 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: 27 Aug 2009 (16 years ago)
Document Number: P09000072229
FEI/EIN Number 270833310

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

Address: 13611 S. DIXIE HWY, STE 554, MIAMI, FL, 33176, US
Mail Address: 13611 S. DIXIE HWY, STE 554, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pertnoy KIMBERLY N President 7345 SW 123 Street, MIAMI, FL, 33156
LEVINE LINSEY Secretary 7801 SW 147 Street, Miami, FL, 33158
PERTNOY KIMBERLY N Agent 7345 SW 123 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 7345 SW 123 STREET, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-05-11 PERTNOY, KIMBERLY N -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 13611 S. DIXIE HWY, STE 554, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2013-03-22 13611 S. DIXIE HWY, STE 554, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-02-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State