Search icon

N.S.G.C. VIRO2SYL GLOBAL SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: N.S.G.C. VIRO2SYL GLOBAL SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.S.G.C. VIRO2SYL GLOBAL SOLUTIONS 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: 12 Nov 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000092363
FEI/EIN Number 47-2440776

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

Address: 1582 NE 177TH STREET, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1582 NE 177TH STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENHAMOU SAMI Chief Executive Officer 1582 NE 177TH STREET, NORTH MIAMI BEACH, FL, 33162
BENHAMOU LISANGEL President 1582 NE 177TH STREET, NORTH MIAMI BEACH, FL, 33162
DAGAN ORIK Chief Financial Officer 1582 NE 177TH STREET, NORTH MIAMI BEACH, FL, 33162
BENHAMOU SAMI Agent 1582 NE 177TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 1582 NE 177TH STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-30 1582 NE 177TH STREET, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2015-01-30 1582 NE 177TH STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2015-01-30 BENHAMOU, SAMI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000103562 ACTIVE 502024CA000401XXXAMB CIRCUIT COURT, 15TH JUDICIAL 2021-02-03 2029-02-22 $306960.08 MARK ABRAHAM, 160 GRISTMILL LANE, GREAT NECK, NY 11023
J19000828945 LAPSED 1:18 CV 23134 MGC US DIS SO. DIS OF FL. 2019-06-27 2024-12-23 $157,432.57 JEREMY NICHOLL, SOLDALSKII PER 8, MOSCOW 111020

Documents

Name Date
REINSTATEMENT 2020-06-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-30
Domestic Profit 2014-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State