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 |
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 |
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 |
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 | - | - |
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