Search icon

NEXT! HOSPITALITY ADVISORS, INC.

Company Details

Entity Name: NEXT! HOSPITALITY ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Oct 2011 (13 years ago)
Date of dissolution: 06 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: P11000089030
FEI/EIN Number 45-5366160
Address: 6574 N. State Road 7, Box 415, Coconut Creek, FL, 33073, US
Mail Address: 6574 N. State Road 7, Box 415, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Zeif Douglas Chief Executive Officer 6574 N. State Road 7, Box 415, Coconut Creek, FL, 33073

Director

Name Role Address
ZEIF JENNIFER Director 6574 N. State Road 7, Box 415, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
AMENDMENT 2020-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 6574 N. State Road 7, Box 415, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2018-04-27 6574 N. State Road 7, Box 415, Coconut Creek, FL 33073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000783157 ACTIVE CACE24012446 17TH JUDICIAL, BROWARD COUNTY 2024-11-11 2029-12-17 $201,765.11 CADENCE BANK, 2100 3RD AVENUE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
Amendment 2020-01-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State