Search icon

NEXTECH NETWORKS, INC. - Florida Company Profile

Company Details

Entity Name: NEXTECH NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEXTECH NETWORKS, 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: 29 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000009802
FEI/EIN Number 46-1930171

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

Address: 1535 FENTON DRIVE, DELRAY BEACH, FL, 33445, US
Mail Address: 1535 FENTON DRIVE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERMIN JUAN M President 1535 FENTON DRIVE, DELRAY BEACH, FL, 33445
FERMIN JUAN M Agent 1535 FENTON DRIVE, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048532 REJUVEM EXPIRED 2015-05-15 2020-12-31 - 1557 S. CYPRESS DRIVE, UNIT 4, JUPITER, FL, 33469
G13000011193 SOUTH FLORIDA NETWORKS EXPIRED 2013-01-31 2018-12-31 - 1535 FENTON DRIVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-03-15 - -
REGISTERED AGENT NAME CHANGED 2016-03-15 FERMIN, JUAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2016-03-15
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State