Search icon

N&TS GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: N&TS GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N&TS GROUP CORPORATION 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: 16 Jun 2015 (10 years ago)
Date of dissolution: 17 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: P15000052669
FEI/EIN Number 47-4332542

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

Address: 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVEBACI CLAUDIO Director 1680 MICHIGAN AVE STE 700, MIAMI BEACH, FL, 33139
NOVEBACI CLAUDIO Treasurer 1680 MICHIGAN AVE STE 700, MIAMI BEACH, FL, 33139
NOVEBACI CLAUDIO Vice President 1680 MICHIGAN AVE STE 700, MIAMI BEACH, FL, 33139
FEDERICI STEFANIA Director 1680 MICHIGAN AVE STE 700, MIAMI BEACH, FL, 33139
FEDERICI STEFANIA President 1680 MICHIGAN AVE STE 700, MIAMI BEACH, FL, 33139
MN SECRETARY SERVICES LLC Secretary -
REG AGENT MIAMI LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-17 - -
REGISTERED AGENT NAME CHANGED 2018-03-19 REG AGENT MIAMI LLC -
AMENDMENT 2015-08-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-17
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-08
Amendment 2015-08-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State