Search icon

NES INTERIORS, INC. - Florida Company Profile

Company Details

Entity Name: NES INTERIORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NES INTERIORS, 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: 20 Aug 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: P12000071525
FEI/EIN Number 46-1431267

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

Address: 144 NE 1ST AVE, HALLANDALE BEACH, FL, 33009, US
Mail Address: 144 NE 1st Avenue, Hallandale, FL, 33309, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOZLAN NISSIM Manager 144 NE 1ST AVE, HALLANDALE BEACH, FL, 33009
Gozlan Nissim Agent 144 NE 1st Avenue, Hallandale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 144 NE 1ST AVE, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Gozlan, Nissim -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 144 NE 1st Avenue, Hallandale, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-02-01 144 NE 1ST AVE, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2020-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-01-10
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State