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 |
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 |
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 | - |
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