Search icon

NISN, INC. - Florida Company Profile

Company Details

Entity Name: NISN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NISN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2021 (3 years ago)
Document Number: P11000048240
FEI/EIN Number 300688522

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

Address: 10436 SW 24Th Street, MIRAMAR, FL, 33025, US
Mail Address: 10436 SW 24TH STREET, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACQUES SAMY W President 10436 SW 24Th Street, MIRAMAR, FL, 33025
JACQUES NADEGE S Vice President 10436 SW 24Th Street, MIRAMAR, FL, 33025
JACQUES SAMY W Agent 10436 SW 24Th Street, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 10436 SW 24Th Street, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2018-03-01 10436 SW 24Th Street, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2018-03-01 JACQUES, SAMY W -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 10436 SW 24Th Street, MIRAMAR, FL 33025 -
REINSTATEMENT 2018-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-12-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-03-01
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State