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