Search icon

NIZAM EMAMDIE, INC. - Florida Company Profile

Company Details

Entity Name: NIZAM EMAMDIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIZAM EMAMDIE, 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: 11 Jun 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P14000051243
FEI/EIN Number 47-1098897

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

Address: 1465 GREYFIELD DRIVE, SAINT AUGUSTINE, FL, 32092
Mail Address: 1465 GREYFIELD DRIVE, SAINT AUGUSTINE, FL, 32092
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMAMDIE NIZAM President 1465 GREYFIELD DRIVE, SAINT AUGUSTINE, FL, 32092
EMAMDIE LISA Vice President 1465 GREYFIELD DRIVE, SAINT AUGUSTINE, FL, 32092
EMAMDIE NIZAM Secretary 1465 GREYFIELD DRIVE, SAINT AUGUSTINE, FL, 32092
EMAMDIE LISA Treasurer 1465 GREYFIELD DRIVE, SAINT AUGUSTINE, FL, 32092
EMAMDIE NIZAM Director 1465 GREYFIELD DRIVE, SAINT AUGUSTINE, FL, 32092
EMAMDIE LISA Director 1465 GREYFIELD DRIVE, SAINT AUGUSTINE, FL, 32092
EMAMDIE NIZAM Agent 1465 GREYFIELD DRIVE, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State