Search icon

US NEICO CORP - Florida Company Profile

Company Details

Entity Name: US NEICO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US NEICO 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: 14 Sep 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P12000078502
FEI/EIN Number 46-0955104

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

Address: 14400 STIRLING RD, DAVIE, FL, 33330, US
Mail Address: PO BOX 347616, MIAMI, FL, 33234, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA NELSON President 14400 STIRLING RD, DAVIE, FL, 33330
ZAMORA YENEISY Vice President 14400 STIRLING RD, DAVIE, FL, 33330
ZAMORA YENEISY Agent 14400 STIRLING RD, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 14400 STIRLING RD, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2017-04-26 14400 STIRLING RD, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2017-04-26 ZAMORA, YENEISY -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 14400 STIRLING RD, DAVIE, FL 33330 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000255747 TERMINATED 1000000923991 DADE 2022-05-20 2042-05-25 $ 110.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-03-29
Domestic Profit 2012-09-14

Date of last update: 01 May 2025

Sources: Florida Department of State