Search icon

NATHALIE APOLLON, PA - Florida Company Profile

Company Details

Entity Name: NATHALIE APOLLON, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATHALIE APOLLON, PA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: P15000000990
FEI/EIN Number 47-2723837

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

Address: 11568 SW 235 STREET, HOMESTEAD, FL, 33032, US
Mail Address: 11568 SW 235 STREET, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOLLON NATHALIE E President 11568 SW 235 ST, HOMESTEAD, FL, 33032
1973 LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-18 - -
REGISTERED AGENT NAME CHANGED 2019-03-18 1973 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-13 11568 SW 235 ST, HOMESTEAD, FL 33032 -
AMENDMENT 2015-07-20 - -
CHANGE OF MAILING ADDRESS 2015-07-06 11568 SW 235 STREET, HOMESTEAD, FL 33032 -
AMENDMENT AND NAME CHANGE 2015-07-06 NATHALIE APOLLON, PA -
CHANGE OF PRINCIPAL ADDRESS 2015-01-23 11568 SW 235 STREET, HOMESTEAD, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-09
REINSTATEMENT 2019-03-18
Amendment 2015-09-24
Reg. Agent Change 2015-08-13
Amendment 2015-07-20
Amendment and Name Change 2015-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State