Search icon

NLOOKHOME, INC

Company Details

Entity Name: NLOOKHOME, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2014 (11 years ago)
Date of dissolution: 03 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2024 (9 months ago)
Document Number: P14000056975
FEI/EIN Number 47-1258910
Address: 3550 NW 96th St, Miami, FL, 33147, US
Mail Address: 3550 NW 96th St, Miami, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GORRA MARCEL Agent 3550 NW 96th St, Miami, FL, 33147

President

Name Role Address
GORRA MARCEL President 3550 NW 96th St, Miami, FL, 33147

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3550 NW 96th St, Miami, FL 33147 No data
CHANGE OF MAILING ADDRESS 2019-04-29 3550 NW 96th St, Miami, FL 33147 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 3550 NW 96th St, Miami, FL 33147 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000085314 ACTIVE 2023-025477-CA-01 MIAMI-DADE CIRCUIT COURT 2024-02-12 2029-02-12 $53,644.53 MITSUBISHI HC CAPITAL AMERICA, INC., ONE PIERCE PLACE, SUITE 1100 WEST, ITASCA, IL 60143
J17000358301 TERMINATED 1000000747102 DADE 2017-06-16 2037-06-21 $ 1,348.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State