Entity Name: | NBC MULTI-SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NBC MULTI-SERVICES 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Mar 2017 (8 years ago) |
Document Number: | P12000094654 |
FEI/EIN Number |
46-1391814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 522 N 19 AVE, HOLLYWOOD, FL, 33020, US |
Mail Address: | 522 N 19 AVE, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERRONDO CASTRO NESTOR | President | 522 NW 19 AVE, HOLLYWOOD, FL, 33020 |
BERRONDO CASTRO NESTOR | Agent | 522 N 19 AVE, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-29 | BERRONDO CASTRO, NESTOR | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 522 N 19 AVE, 10, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-02 | 522 N 19 AVE, 10, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2020-07-02 | 522 N 19 AVE, 10, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2017-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-03-31 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State