Search icon

NYCOLUB AMERICA CORP - Florida Company Profile

Company Details

Entity Name: NYCOLUB AMERICA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NYCOLUB AMERICA CORP 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: 27 Aug 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000071697
FEI/EIN Number 47-1748841

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

Mail Address: 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Address: 6 CANAL PARK, APT 307, CAMBRIDGE, MA, 02141, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUANIPA HILARIO President 6 CANAL PARK, CAMBRIDGE, MA, 02141
GUANIPA HILARIO Treasurer 6 CANAL PARK, CAMBRIDGE, MA, 02141
FEHR JUAN G Vice President 9755 NW 52ND ST, DORAL, FL, 33178
FEHR JUAN G Secretary 9755 NW 52ND ST, DORAL, FL, 33178
FEHR JUAN G Agent 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 260 CRANDON BLVD, 32-246, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2020-06-09 6 CANAL PARK, APT 307, CAMBRIDGE, MA 02141 -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 6 CANAL PARK, APT 307, CAMBRIDGE, MA 02141 -
REGISTERED AGENT NAME CHANGED 2016-04-30 FEHR, JUAN G -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-13
Domestic Profit 2014-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State