Search icon

NIVRAMSBOOKSHELF@360 DEGREES PUBLICATION, INC. - Florida Company Profile

Company Details

Entity Name: NIVRAMSBOOKSHELF@360 DEGREES PUBLICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIVRAMSBOOKSHELF@360 DEGREES PUBLICATION, 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: 12 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 2021 (4 years ago)
Document Number: P13000050890
FEI/EIN Number 46-3066512

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

Address: 7525 NW 11 AVE, MIAMI, FL, 33150, US
Mail Address: 161 NE 17th Avenue, BOYNTON BEACH, FL, 33435, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN MARVIN President 7525 NW 11 AVE, MIAMI, FL, 33150
JACKSON REBA Treasurer 7525 NW 11 AVE, MIAMI, FL, 33150
GRIFFIN MICHELLE Secretary 7525 NW 11 AVE, MIAMI, FL, 33150
GRIFFIN MICHELLE Director 7525 NW 11 AVE, MIAMI, FL, 33150
RUTHERFORD TRACHELL E Agent 7947 NW 11 AVE, MIAMI, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003674 NIVRAMS BOOKSHELF ACTIVE 2021-01-08 2026-12-31 - 277 EAST OGLETHROPE BLVD, ALBANY, GA, 31705

Events

Event Type Filed Date Value Description
AMENDMENT 2021-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-18 7525 NW 11 AVE, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 7947 NW 11 AVE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2016-04-26 7525 NW 11 AVE, MIAMI, FL 33150 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-12
Amendment 2021-02-18
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State