Search icon

N.E.S.Y CORP

Company Details

Entity Name: N.E.S.Y CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2020 (5 years ago)
Document Number: P13000047759
FEI/EIN Number 46-2901368
Address: 4401 Thomas st, Hollywood, FL, 33021, US
Mail Address: 4401 Thomas st, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Ochayon Eliyahu Agent 4401 Thomas st, Hollywood, FL, 33021

President

Name Role Address
OCHAYON ELIYAHU President 4401 Thomas st, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000154857 MONROE A/C SERVICE ACTIVE 2021-11-18 2026-12-31 No data 4401 THOMAS ST, HOLLYWOOD, FL, 33021
G17000064672 EASY SLIDE EXPIRED 2017-06-12 2022-12-31 No data 4401, HOLLYWOOD, FL, 33021--353
G16000115038 TOUCH OF ART LANDSCAPING EXPIRED 2016-10-23 2021-12-31 No data 2001 N.37 AVE, HOLLYWOOD, FL, 33021
G13000121498 MONROE SERVICE AC EXPIRED 2013-12-12 2018-12-31 No data 18901 NE 14 AVE #203, NORTH MIAMI, FL, 33179
G13000083095 STUDIO 7 IMAGES EXPIRED 2013-08-21 2018-12-31 No data 18901 N.E. 14TH AVE., # 208, NORTH MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-15 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-15 Ochayon, Eliyahu No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 4401 Thomas st, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2018-01-09 4401 Thomas st, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-09 4401 Thomas st, Hollywood, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-05-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State