Search icon

NEPHRONET INC - Florida Company Profile

Company Details

Entity Name: NEPHRONET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEPHRONET 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: 19 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000043067
FEI/EIN Number APPLIED FOR

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

Address: 8100 COMMERCE WAY GOVERNORS SQUARE, STE:401, MIAMI LAKES, FL, 33016
Mail Address: 8100 COMMERCE WAY GOVERNORS SQUARE, STE:401, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALARCON JOSE A Chairman 8100 COMMERCE WAY GOVERNORS SQUARE, MIAMI LAKES, FL, 33016
ALARCON JOSE A Director 8100 COMMERCE WAY GOVERNORS SQUARE, MIAMI LAKES, FL, 33016
ALARCON JOSE A President 8100 COMMERCE WAY GOVERNORS SQUARE, MIAMI LAKES, FL, 33016
MELGAREJO GUILLERMO Vice President 8100 COMMERCE WAY GOVERNORS SQUARE, MIAMI LAKES, FL, 33016
MELGAREJO GUILLERMO Director 8100 COMMERCE WAY GOVERNORS SQUARE, MIAMI LAKES, FL, 33016
ALARCON JOSE A Agent 8100 COMMERCE WAY GOVERNORS SQUARE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 8100 COMMERCE WAY GOVERNORS SQUARE, STE:401, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-01-20 8100 COMMERCE WAY GOVERNORS SQUARE, STE:401, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2011-01-20 ALARCON, JOSE A -
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 8100 COMMERCE WAY GOVERNORS SQUARE, STE: 401, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2011-01-20
Domestic Profit 2010-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State