Search icon

NEXTECH INDUSTRIES, INC.

Company Details

Entity Name: NEXTECH INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 May 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Aug 2015 (9 years ago)
Document Number: P10000042543
FEI/EIN Number 06-1834788
Address: 16850 COLLINS AVE #259, SUNNY ISLES BEACH, FL 33160
Mail Address: 16850 COLLINS AVE #259, SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERSH, BRIAN R, ESQ. Agent 1541 BRICKELL AVENUE - SUITE C-1407, MIAMI, FL 33129

President

Name Role Address
DERY, SHIMON President 16850 COLLINS AVE #259, SUNNY ISLES BEACH, FL 33160

Director

Name Role Address
DERY, SHIMON Director 16850 COLLINS AVE #259, SUNNY ISLES BEACH, FL 33160

Events

Event Type Filed Date Value Description
AMENDMENT 2015-08-07 No data No data
AMENDMENT 2014-01-27 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-04 HERSH, BRIAN R, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-04 1541 BRICKELL AVENUE - SUITE C-1407, MIAMI, FL 33129 No data
CONVERSION 2010-05-17 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L08000007550. CONVERSION NUMBER 500000105065

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000195730 TERMINATED 1000000209068 DADE 2011-03-23 2031-03-30 $ 6,385.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 25 Jan 2025

Sources: Florida Department of State