Search icon

THE NPL SERVICES GROUP, INC - Florida Company Profile

Company Details

Entity Name: THE NPL SERVICES GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE NPL SERVICES 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: 18 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000073758
FEI/EIN Number 453035465

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

Address: 5143 SW 157TH CT, MIAMI, FL, 33185
Mail Address: 5143 SW 157TH CT, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADO NIURKA President 817 NW 133RD CT, MIAMI, FL, 33182
PRADO NIURKA Vice President 817 NW 133RD CT, MIAMI, FL, 33182
PRADO NIURKA Treasurer 817 NW 133RD CT, MIAMI, FL, 33182
PRADO NIURKA Agent 817 NW 133 CT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 817 NW 133 CT, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-15 5143 SW 157TH CT, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2013-05-15 5143 SW 157TH CT, MIAMI, FL 33185 -

Documents

Name Date
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-20
Domestic Profit 2011-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State