Entity Name: | NATIONAL HIGHLIGHTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATIONAL HIGHLIGHTS 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: | 26 Aug 2011 (14 years ago) |
Document Number: | P11000076217 |
FEI/EIN Number |
453089098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1520 ISLAND BLVD, AVENTURA, FL, 33160, US |
Mail Address: | PO Box 221876, Hollywood, FL, 33022, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN LOUIS | President | 1520 ISLAND AVE, AVENTURA, FL, 33160 |
COHEN LOUIS | Agent | 1520 ISLAND BLVD, AVENTURA, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000009405 | MASON CREST AN IMPRINT OF NATIONAL HIGHLIGHTS | EXPIRED | 2013-01-28 | 2018-12-31 | - | 370 REED ROAD, SUITE 302, BROOMALL, PA, 19008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 1520 ISLAND BLVD, AVENTURA, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 1520 ISLAND BLVD, AVENTURA, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | COHEN, LOUIS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State