Search icon

NYEP CORPORATION - Florida Company Profile

Company Details

Entity Name: NYEP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NYEP CORPORATION 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: 23 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000048762
FEI/EIN Number 990366259

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

Address: 230 SOUTH 28th AVENUE, HOLLYWOOD, FL, 33020, US
Mail Address: 230 SOUTH 28th AVENUE, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEIRANO JOAQUIN President 230 SOUTH 28th AVENUE, HOLLYWOOD, FL, 33020
PEIRANO NICOLAS A Agent 230 SOUTH 28th AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 230 SOUTH 28th AVENUE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-05-26 230 SOUTH 28th AVENUE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 230 SOUTH 28th AVENUE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2017-09-25 PEIRANO, NICOLAS ALEJANDRO -
AMENDMENT 2011-08-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-09-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State