Search icon

LOS NINOLOS II CORP - Florida Company Profile

Company Details

Entity Name: LOS NINOLOS II CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOS NINOLOS II CORP 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: 09 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000079606
FEI/EIN Number 453203269

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

Address: 140 S Dixie Hwy, TH104, Hollywood, FL, 33020, US
Mail Address: 140 S Dixie Hwy, TH104, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURMAN ARIEL President 140 S Dixie Hwy, Hollywood, FL, 33020
ALTER JOCELYN Secretary 140 S Dixie Hwy, Hollywood, FL, 33020
FURMAN ARIEL Agent 140 S Dixie Hwy, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 140 S Dixie Hwy, TH104, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-03-14 140 S Dixie Hwy, TH104, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 140 S Dixie Hwy, TH104, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-24
Domestic Profit 2011-09-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State