Entity Name: | NET PERFORMANCE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NET PERFORMANCE 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: | 19 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P11000107065 |
FEI/EIN Number |
30-0710696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 479 NE 30TH STREET, MIAMI, FL, 33137, US |
Mail Address: | 479 NE 30TH STREET, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAVO JOSE | President | 479 NE 30TH STREET, MIAMI, FL, 33137 |
BRAVO JOSE | Director | 479 NE 30TH STREET, MIAMI, FL, 33137 |
BRAVO JOSE | Agent | 479 NE 30TH STREET, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000017619 | ALL PLUS GROUP | EXPIRED | 2014-02-19 | 2019-12-31 | - | 10629 NW 54TH ST, DORAL, FL, 33178 |
G11000124252 | MAXCOMM, C.A. | EXPIRED | 2011-12-20 | 2016-12-31 | - | 10629 NW 54TH ST, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-06-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 479 NE 30TH STREET, APT 712, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 479 NE 30TH STREET, APT 712, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-26 | BRAVO, JOSE | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 479 NE 30TH STREET, APT 712, MIAMI, FL 33137 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2015-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-06-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-07 |
Amendment | 2015-10-05 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State