Search icon

NEXT BRANDS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NEXT BRANDS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEXT BRANDS GROUP, 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: 29 Jul 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000062361
FEI/EIN Number 900597150

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

Address: 3200 NE 5 AVENUE, OAKLAND PARK, FL, 33334, UN
Mail Address: 3200 NE 5 AVENUE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAMI DAVID President 7791 LA CORNICHE CIRCLE, BOCA RATON, FL, 33433
ABRAHAMI DORON Vice President 7791 LA CORNICHE CIRCLE, BOCA RATON, FL, 33433
MORDOH PAULA Vice President 7791 LA CORNICHE CIRCLE, BOCA RATON, FL, 33433
MARDOH PAULA Agent 7791 LA CORNICHE CIRCLE, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103687 DESING BY RUBEN EXPIRED 2011-10-31 2016-12-31 - 3200 N.E. 5TH AVENUE, FORT LAUDERDALE, FL, 33334
G10000115310 WANNA.B. EXPIRED 2010-12-16 2015-12-31 - 7791 LA CORNICHE CIRCLE, BOCA RATON, FL, 33433
G10000074654 GOLD COAST T-SHIRTS EXPIRED 2010-08-13 2015-12-31 - 7791 LA CORNICH CIRCLE, BOCA RATON, FL, 33433
G10000073398 GOLD COAST T EXPIRED 2010-08-10 2015-12-31 - 7791 LACORNICH CIRCLE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 3200 NE 5 AVENUE, OAKLAND PARK, FL 33334 UN -
AMENDMENT 2011-02-14 - -
CHANGE OF MAILING ADDRESS 2011-02-14 3200 NE 5 AVENUE, OAKLAND PARK, FL 33334 UN -
REGISTERED AGENT NAME CHANGED 2011-02-14 MARDOH, PAULA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000375936 TERMINATED 1000000219309 BROWARD 2011-06-10 2031-06-15 $ 8,974.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
Amendment 2011-02-14
Domestic Profit 2010-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State