Search icon

NASA HOLDINGS OF MIAMI, INC - Florida Company Profile

Company Details

Entity Name: NASA HOLDINGS OF MIAMI, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NASA HOLDINGS OF MIAMI, 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: 30 Aug 2011 (14 years ago)
Date of dissolution: 19 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2015 (10 years ago)
Document Number: P11000076890
FEI/EIN Number 453125411

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

Address: 7178 SW 47th Street, MIAMI, FL, 33155, US
Mail Address: 7178 SW 47th Street, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ALIRIO J President 7178 SW 47th Street, MIAMI, FL, 33155
SILVA ALIRIO J Agent 7178 SW 47th Street, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094080 CONCESSION SERVICE SYSTEMS EXPIRED 2013-09-23 2018-12-31 - 7005 NORTH WATERWAY DRIVE, SUITE #307, MIAMI, FL, 33155
G13000021919 JUNIORS CATERING & CONCESSIONS EXPIRED 2013-03-04 2018-12-31 - 7370 SW 48TH ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 7178 SW 47th Street, Suite #A, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2015-04-14 7178 SW 47th Street, Suite #A, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 7178 SW 47th Street, Suite #A, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000407647 LAPSED 2016-000775-CA-01 DADE COUNTY COURTHOUSE 2016-06-20 2021-07-01 $26,520.85 ALL FLORIDA PAPER, LLC, 9150 NW 105TH WAY, MEDLEY, FL 33178
J15001049390 ACTIVE 1000000692711 DADE 2015-08-31 2025-12-04 $ 1,054.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001049408 ACTIVE 1000000692713 DADE 2015-08-31 2035-12-04 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000626289 TERMINATED 1000000678422 DADE 2015-05-26 2025-05-28 $ 1,202.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000579355 ACTIVE 1000000676686 DADE 2015-05-11 2035-05-13 $ 61,405.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-19
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-07-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-21
Domestic Profit 2011-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State