Search icon

NUBELA USA, INC. - Florida Company Profile

Company Details

Entity Name: NUBELA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUBELA USA, 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: 05 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000032967
FEI/EIN Number 45-4982287

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

Address: 6697 CHARING STREET, SIMI VALLEY, CA, 93063, US
Mail Address: 6697 CHARING STREET, SIMI VALLEY, CA, 93063, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON TRUC T President 6697 CHARING ST, SIMI VALLEY, CA, 93063
Hamilton Frank Agent 52 Riley Road, Celebration, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000063476 EXPRESS BUSINESS FUNDING EXPIRED 2014-06-20 2019-12-31 - 8134 PRESTBURY DRIVE, ORLANDO, FL, 32832
G14000063434 EXPRESS BUSINESS FUNDERS EXPIRED 2014-06-19 2019-12-31 - 8134 PRESTBURY DRIVE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-14 Hamilton, Frank -
CHANGE OF MAILING ADDRESS 2017-09-30 6697 CHARING STREET, SIMI VALLEY, CA 93063 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-30 6697 CHARING STREET, SIMI VALLEY, CA 93063 -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 52 Riley Road, Unit 369, Celebration, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-02-15
Off/Dir Resignation 2015-06-17
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-01-29

Date of last update: 03 May 2025

Sources: Florida Department of State