Search icon

NUAGE AUTO DETAIL MIAMI, INC.

Company Details

Entity Name: NUAGE AUTO DETAIL MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jul 2012 (13 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: P12000059009
FEI/EIN Number 45-5612025
Address: 6000 Glades Road, Boca Raton, FL, 33431, US
Mail Address: 5762 SW 88th Terrace, Cooper City, FL, 33328, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BELLINA JENNIFER Agent 5762 SW 88th Terrace, Cooper City, FL, 33328

President

Name Role Address
BELLINA RYAN A President 5762 SW 88th Terrace, Cooper City, FL, 33328

Managing Member

Name Role Address
Bellina Jennifer Managing Member 5762 SW 88th Terrace, Cooper City, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068914 PRONTOWASH EXPIRED 2012-07-10 2017-12-31 No data 11491 NW 23RD ST., PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2018-04-02 6000 Glades Road, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 5762 SW 88th Terrace, Cooper City, FL 33328 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 6000 Glades Road, Boca Raton, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-23
Domestic Profit 2012-07-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State