Search icon

NBV ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: NBV ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NBV ENTERPRISES 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: 11 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000012991
FEI/EIN Number 364668392

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

Address: 1888 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141
Mail Address: 1888 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLEGAS CLAUDIA President 1888 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141
REYES JAIRO E Agent 1888 79TH STREET CAUSEWAY, NORTH BAY VILLAGE, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070488 PIZZA D'LIGHT EXPIRED 2013-07-14 2018-12-31 - 1888 79TH ST CAUSEWAY, NORTH BAY VILLAGE, FL, 33141
G11000048068 PIZZA D'LIGHT EXPIRED 2011-05-20 2016-12-31 - 1888 79TH ST CAUSEWAY, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-03-07 - -
REGISTERED AGENT NAME CHANGED 2012-10-29 REYES, JAIRO E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000521563 TERMINATED 1000000674350 DADE 2015-04-22 2035-04-27 $ 2,743.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000212418 TERMINATED 1000000258643 DADE 2012-03-15 2032-03-21 $ 1,551.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-30
Reg. Agent Change 2012-10-29
Off/Dir Resignation 2012-10-29
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-24
Domestic Profit 2010-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State