Entity Name: | N&L REAL ESTATE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Oct 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P15000082995 |
FEI/EIN Number | 47-5549425 |
Mail Address: | PO Box 268264, Weston, FL, 33326, US |
Address: | 400 SUNNY ISLES BLVD UNIT 1005 W, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
GA TAX SERVICES CORP | Agent |
Name | Role | Address |
---|---|---|
ANTENOR PICCOLI LUIZ | Director | 400 SUNNY ISLES BLVD UNIT 1005 W, SUNNY ISLES BEACH, FL, 33160 |
CANNO PICCOLI NEIDE D | Director | 400 SUNNY ISLES BLVD UNIT 1005 W, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-05-05 | 400 SUNNY ISLES BLVD UNIT 1005 W, SUNNY ISLES BEACH, FL 33160 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-05 | GA Tax Services Corp | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-05 | 416 Lakeview Drive, Ste 202, Weston, FL 33326 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-29 |
Domestic Profit | 2015-10-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State