Search icon

NUDEL WESTON, INC - Florida Company Profile

Company Details

Entity Name: NUDEL WESTON, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUDEL WESTON, 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: 04 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000000711
FEI/EIN Number 272386261

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

Address: 3440 NE 192 STREET #4R, AVENTURA, FL, 33180, US
Mail Address: 3440 NE 192 ST, 4R, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUDEL YAN J President 3440 NE 192 ST #4R, AVENTURA, FL, 33180
NUDEL YAN J Agent 3440 NE 192 ST, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000069738 FIREHOUSE SUBS - HALLANDALE EXPIRED 2014-07-06 2019-12-31 - 3440 NE 192 ST, #4R, AVENTURA, FL, 33180
G10000034919 FIREHOUSE SUBS EXPIRED 2010-04-20 2015-12-31 - 3765 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
MERGER 2013-09-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000134513
CHANGE OF PRINCIPAL ADDRESS 2013-09-20 3440 NE 192 STREET #4R, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000181184 TERMINATED 1000000707510 BROWARD 2016-03-07 2036-03-10 $ 5,612.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000181192 TERMINATED 1000000707513 BROWARD 2016-03-07 2036-03-10 $ 5,904.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000145213 TERMINATED 1000000704977 BROWARD 2016-02-08 2036-02-25 $ 14,389.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000145221 TERMINATED 1000000704978 BROWARD 2016-02-08 2036-02-25 $ 14,478.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000064853 TERMINATED 1000000649591 BROWARD 2014-12-18 2035-01-08 $ 12,238.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
Merger 2013-09-20
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
Domestic Profit 2010-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State