Entity Name: | NOBLE INTERNATIONAL REALTY AND PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NOBLE INTERNATIONAL REALTY AND PROPERTY MANAGEMENT, 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: | 29 Apr 2014 (11 years ago) |
Document Number: | P14000038480 |
FEI/EIN Number |
46-5567162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1925 SHERMAN STREET, HOLLYWOOD, FL, 33020, US |
Mail Address: | 1925 SHERMAN STREET, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SITKU MELINDA | President | 1925 SHERMAN STREET, HOLLYWOOD, FL, 33020 |
Sitku Zoltan | Vice President | 1925 SHERMAN STREET, HOLLYWOOD, FL, 33020 |
SITKU MELINDA | Agent | 1925 SHERMAN STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 1925 SHERMAN STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 1925 SHERMAN STREET, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 1925 SHERMAN STREET, HOLLYWOOD, FL 33020 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State