Search icon

NALO'S WEALTHY SOUL, INC. - Florida Company Profile

Company Details

Entity Name: NALO'S WEALTHY SOUL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NALO'S WEALTHY SOUL, 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: 09 Feb 2010 (15 years ago)
Date of dissolution: 24 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2022 (3 years ago)
Document Number: P10000012079
FEI/EIN Number 271934706

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

Address: 2665 S. BAYSHORE DRIVE, 220, COCONUT, FL, 33133
Mail Address: 555 NE 15 ST, 34F, MIAMI, FL, 33132
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NALO SAMANTHA President 555 NE 15 ST, SUITE 34F, MIAMI, FL, 33132
NALO SAMANTHA Director 555 NE 15 ST, SUITE 34F, MIAMI, FL, 33132
NALO SAMANTHA Agent 555 NE 15 ST, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-08 2665 S. BAYSHORE DRIVE, 220, COCONUT, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-01-10 2665 S. BAYSHORE DRIVE, 220, COCONUT, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 555 NE 15 ST, 34F, MIAMI, FL 33132 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State