Entity Name: | NICOLE PRINTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NICOLE PRINTERS, 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: | 08 Sep 2010 (15 years ago) |
Date of dissolution: | 02 Jun 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jun 2021 (4 years ago) |
Document Number: | P10000074000 |
FEI/EIN Number |
273439027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13764 SW 53 Terrace, Miami, FL, 33175, US |
Mail Address: | 900 NW 207 STREET, MIAMI, FL, 33169, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ MARIA C | President | 900 NW 207 STREET, MIAMI, FL, 33169 |
RODRIGUEZ MARIA C | Agent | 900 NW 207 STREET, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-06-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-14 | 13764 SW 53 Terrace, Miami, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-06 | RODRIGUEZ, MARIA C | - |
CHANGE OF MAILING ADDRESS | 2017-02-22 | 13764 SW 53 Terrace, Miami, FL 33175 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | 900 NW 207 STREET, MIAMI, FL 33169 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-06-02 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-19 |
AMENDED ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State