Search icon

NOVA STRATEGIC COMMUNICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: NOVA STRATEGIC COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVA STRATEGIC COMMUNICATIONS, 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: 25 Jul 2012 (13 years ago)
Date of dissolution: 20 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: P12000064985
FEI/EIN Number 46-0667172

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

Address: 1010 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 68 SE 6th ST, #2311, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA, RIOS & MARRERO, PA Agent 815 NW 57th Ave, MIAMI, FL, 33156
Arebalos Alberto F President 1010 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 1010 BRICKELL AVENUE, 4005, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-05 1010 BRICKELL AVENUE, 4005, MIAMI, FL 33131 -
REINSTATEMENT 2015-05-01 - -
REGISTERED AGENT NAME CHANGED 2015-05-01 LIMA, RIOS & MARRERO, PA -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 815 NW 57th Ave, 305, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-17
REINSTATEMENT 2015-05-01
Domestic Profit 2012-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State