Entity Name: | NUBELEAF INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NUBELEAF 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: | 28 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2024 (4 months ago) |
Document Number: | P12000104316 |
FEI/EIN Number |
46-1700391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 304 South Jones Boulevard, #7788, Las Vegas, NV, 89107, US |
Address: | 7290 KEA LANI DRIVE, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLITZ ERICA C | President | 7290 KEA LANI DRIVE, BOYNTON BEACH, FL, 33437 |
BLITZ LAWRENCE E | Vice President | 7290 KEA LANI DRIVE, BOYNTON BEACH, FL, 33437 |
BLITZ ERICA C | Agent | 7290 KEA LANI DRIVE, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-12 | 7290 KEA LANI DRIVE, BOYNTON BEACH, FL 33437 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-27 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State