Search icon

NIGHTLIFE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: NIGHTLIFE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIGHTLIFE SOLUTIONS, 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: 02 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000072498
FEI/EIN Number 47-1836986

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

Address: 9513 NW 27TH AVENUE, MIAMI, FL, 33147, US
Mail Address: 9513 NW 27TH AVENUE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX BENJAMIN President 9513 NW 27TH AVENUE, MIAMI, FL, 33147
FOX BENJAMIN Agent 9513 NW 27TH AVENUE, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000006155 EMPIRE SHOW CLUBS EXPIRED 2018-01-11 2023-12-31 - 1234 S DIXIE HWY, #1006, CORAL GABLES, FL, 33142
G16000061984 THE EMPIRE GROUP EXPIRED 2016-06-23 2021-12-31 - 1234 S DIXIE HWY, SUITE 1006, CORAL GABLES, FL, 3314-6

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 9513 NW 27TH AVENUE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2022-04-14 9513 NW 27TH AVENUE, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 9513 NW 27TH AVENUE, 1222, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000575070 TERMINATED 1000000905530 DADE 2021-11-02 2041-11-10 $ 8,081.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000575088 ACTIVE 1000000905531 DADE 2021-11-02 2031-11-10 $ 617.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000230445 TERMINATED 1000000886918 DADE 2021-05-04 2041-05-12 $ 1,177.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000230452 ACTIVE 1000000886919 DADE 2021-05-04 2031-05-12 $ 522.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2015-04-14
Domestic Profit 2014-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State